Company NameJeltek Weatherguard Limited
Company StatusActive
Company Number00253577
CategoryPrivate Limited Company
Incorporation Date19 January 1931(93 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(68 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(70 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusCurrent
Appointed31 August 2001(70 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(72 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusCurrent
Appointed28 April 2003(72 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMrs Evelyn Watson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(61 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleCompany Secretary/Finance Director
Correspondence Address5 Rosabelle Road
Roslin
Midlothian
EH25 9PE
Scotland
Director NameMr Robert Noel Perry
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(61 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleManaging Director
Correspondence AddressSeven Airs Touch Road
Cambusbarron
Stirling
Stirlingshire
FK7 9NL
Scotland
Director NameMr James Dickson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(61 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address59 Craigenbay Road
Kirkintilloch
Glasgow
Lanarkshire
G66 5JP
Scotland
Secretary NameMrs Evelyn Watson
NationalityBritish
StatusResigned
Appointed24 April 1992(61 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleCompany Director
Correspondence Address5 Rosabelle Road
Roslin
Midlothian
EH25 9PE
Scotland
Director NameCharles McMurray
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(61 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1993)
RoleSales Director
Correspondence Address665 Mosspark Drive
Cardonald
Glasgow
G52 3AR
Scotland
Director NameDavid Gifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(62 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address10 Lytham Road Ashfield Park
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NQ
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(63 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed29 April 1994(63 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(65 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(65 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(68 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(68 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(70 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(70 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£724,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
25 June 2003Return made up to 24/04/03; full list of members (6 pages)
25 June 2003New director appointed (3 pages)
16 June 2003New secretary appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 June 2003Director resigned (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 May 2002Return made up to 24/04/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
19 April 2001Return made up to 24/04/01; no change of members (5 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 April 2000Return made up to 24/04/00; no change of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 April 1999Return made up to 24/04/99; full list of members (7 pages)
14 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
11 May 1998Return made up to 24/04/98; full list of members (9 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Return made up to 24/04/97; no change of members (6 pages)
21 January 1997Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
7 July 1996Full accounts made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 01/04/96; full list of members (6 pages)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (7 pages)
10 May 1995Return made up to 01/04/95; full list of members (12 pages)
27 September 1994Full accounts made up to 31 December 1993 (8 pages)
5 May 1994Return made up to 24/04/94; full list of members (7 pages)
24 June 1993Full accounts made up to 31 December 1992 (15 pages)
29 April 1993Return made up to 24/04/93; full list of members (7 pages)
6 May 1992Return made up to 24/04/92; full list of members (6 pages)
6 May 1992Full accounts made up to 31 December 1991 (14 pages)
30 April 1992Registered office changed on 30/04/92 from: bank house charlotte street manchester M1 1PX (1 page)
14 May 1991Full accounts made up to 31 December 1990 (14 pages)
14 May 1991Return made up to 19/04/91; no change of members (6 pages)
10 May 1990Return made up to 19/04/90; full list of members (4 pages)
10 May 1990Full accounts made up to 31 December 1989 (15 pages)
8 June 1989Return made up to 20/04/89; full list of members (4 pages)
18 May 1989Full accounts made up to 31 December 1988 (15 pages)
17 May 1988Full accounts made up to 31 December 1987 (15 pages)
17 May 1988Return made up to 20/04/88; full list of members (4 pages)
12 October 1987Return made up to 05/05/87; full list of members (4 pages)
15 May 1987Full accounts made up to 31 December 1986 (15 pages)
11 September 1986Full accounts made up to 30 November 1985 (14 pages)
5 June 1986Return made up to 11/04/86; full list of members (4 pages)