Company NameJ.A. Weatherley Limited
Company StatusDissolved
Company Number00882722
CategoryPrivate Limited Company
Incorporation Date4 July 1966(57 years, 10 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Paul Hollings
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(26 years after company formation)
Appointment Duration9 years, 2 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley
Grays Lane
Ashtead
Surrey
KT1 1BU
Secretary NameMr David Ernest Hollings
NationalityBritish
StatusClosed
Appointed09 June 1995(28 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Deansway
London
N2 0NF
Director NameMr John David Garnham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(26 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 1992)
RoleAccountant
Correspondence Address47 Hartingtom Road
Twickenham
Middlesex
TW1 3EL
Secretary NameMr John David Garnham
NationalityBritish
StatusResigned
Appointed21 July 1992(26 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence Address47 Hartingtom Road
Twickenham
Middlesex
TW1 3EL
Director NameMr Michael Edward Mitchell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 1996)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address22 Wateringbury Mews
Maidstone
Kent
ME18 5AB
Secretary NameMrs Colleen Margaret Lee
NationalityBritish
StatusResigned
Appointed31 August 1992(26 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 1996)
RoleCompany Director
Correspondence Address121 Trentham Street
Southfields
London
SW18 5DH

Location

Registered AddressSt. Alphage House
4th Floor
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,478
Current Liabilities£3,731

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
9 April 2001Return made up to 30/04/00; full list of members (5 pages)
3 May 2000Accounts made up to 30 June 1999 (9 pages)
5 April 2000Return made up to 30/04/99; full list of members (6 pages)
4 May 1999Accounts made up to 30 June 1998 (9 pages)
28 May 1998Return made up to 30/04/98; full list of members (6 pages)
6 May 1998Accounts made up to 30 June 1997 (10 pages)
5 June 1997Return made up to 30/04/97; full list of members (6 pages)
19 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
2 May 1997Accounts made up to 30 June 1996 (10 pages)
2 May 1997Accounts made up to 30 June 1995 (10 pages)
16 October 1996Return made up to 30/04/96; full list of members (7 pages)
27 June 1995Return made up to 30/04/95; full list of members (12 pages)
2 May 1995Accounts made up to 30 June 1994 (9 pages)