About

Registered Number: 04381341
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 1 Bishops Court, Eastleigh, Hampshire, SO50 6PE

 

Established in 2002, Van Der Weyden Design & Engineering Ltd have registered office in Hampshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed as Cole, Ann Rosemary, Cole, Christopher for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Ann Rosemary 25 February 2002 - 1
COLE, Christopher 25 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 11 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 23 April 2003
225 - Change of Accounting Reference Date 09 December 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.