About

Registered Number: 05567515
Date of Incorporation: 19/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: DIANA DUGGAN & CO, 27 East Street, Hereford, Herefordshire, HR1 2LU

 

Established in 2005, Weeds Ltd has its registered office in Hereford, it's status in the Companies House registry is set to "Dissolved". Burkin, Judith, Stockley, Jonathan Ian are the current directors of the company. 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
BURKIN, Judith 19 September 2005 - 1
STOCKLEY, Jonathan Ian 19 September 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
AA - Annual Accounts 18 May 2018
AA01 - Change of accounting reference date 10 April 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 07 September 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 28 March 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 28 November 2006
363a - Annual Return 23 October 2006
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.