Company NameWeathercast Limited
Company StatusDissolved
Company Number01529340
CategoryPrivate Limited Company
Incorporation Date20 November 1980(43 years, 5 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Charles Albert Edge Trickey
NationalityBritish
StatusClosed
Appointed23 January 1996(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Director NameJohn Charles Albert Edge Trickey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 08 August 2000)
RoleEngineer
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Director NameBarry John Fox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(11 years, 2 months after company formation)
Appointment Duration8 years (resigned 15 February 2000)
RoleCompany Director
Correspondence Address1 The Hexagon
London
N6 6HR
Director NameNorman Lynagh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 February 1997)
RoleMeteorological Consultant
Correspondence Address18 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Secretary NameGraham Peter Baker
NationalityBritish
StatusResigned
Appointed10 February 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address26 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA
Director NameAnthony Albert Denton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 January 1998)
RoleEngineer
Correspondence AddressMay Cottage
Hammonds Lane Sandridge
St Albans
Hertfordshire
AL4 9BG

Location

Registered AddressNoble House
131 Aldersgate Street
London
EC1A 4EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2000First Gazette notice for voluntary strike-off (1 page)
7 March 2000Application for striking-off (1 page)
6 March 2000Director resigned (1 page)
12 February 1999Return made up to 10/02/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998Return made up to 10/02/98; no change of members (4 pages)
12 January 1998Director resigned (1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Full accounts made up to 31 December 1996 (6 pages)
10 June 1997Full accounts made up to 31 December 1995 (6 pages)
13 May 1997New director appointed (2 pages)
26 March 1997New director appointed (3 pages)
26 March 1997Secretary's particulars changed (1 page)
13 March 1997Director resigned (1 page)
12 February 1997Return made up to 10/02/97; no change of members (4 pages)
22 July 1996Secretary's particulars changed (1 page)
3 June 1996Full accounts made up to 31 December 1994 (6 pages)
25 February 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 1996Director resigned (1 page)
22 February 1996New secretary appointed (2 pages)