About

Registered Number: 04778935
Date of Incorporation: 28/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 6 months ago)
Registered Address: 15 West Lane, Haworth, Keighley, West Yorkshire, BD22 8DU

 

Established in 2003, Weavers Restaurant Ltd has its registered office in West Yorkshire. The companies director is Rushworth, Timothy Robert. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHWORTH, Timothy Robert 28 May 2003 31 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 09 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 19 March 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
225 - Change of Accounting Reference Date 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.