About

Registered Number: 03831922
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: C/O Rema Tip Top Automotive, Westland Square, Leeds, West Yorkshire, LS11 5XS

 

Established in 1999, Weartech Ltd has its registered office in Leeds in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Kemp, Gillian Muriel, Kemp, Anthony Richard in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Anthony Richard 26 August 1999 14 January 2008 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Gillian Muriel 26 August 1999 14 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 25 July 2019
MR04 - N/A 10 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 08 September 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 05 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 September 2010
RESOLUTIONS - N/A 08 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 10 November 2008
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 28 October 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
395 - Particulars of a mortgage or charge 16 January 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 13 September 2000
225 - Change of Accounting Reference Date 25 July 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.