About

Registered Number: 04708443
Date of Incorporation: 24/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 11 months ago)
Registered Address: 98 London Road, Bognor Regis, West Sussex, PO21 1DD

 

Founded in 2003, Weeds & Deegan Ltd has its registered office in West Sussex. We do not know the number of employees at this company. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEEGAN, Rodney John 25 March 2003 - 1
WEEDS, Michael John 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WEEDS, Meryl 25 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 03 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 03 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 16 April 2004
SA - Shares agreement 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.