Company NameA.W.Markets Limited
Company StatusDissolved
Company Number03093356
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameAll Weather Markets Limited

Business Activity

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

Directors

Director NameNorman Kenneth Bedford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(same day as company formation)
RoleBusiness Promoter
Correspondence AddressTudor House
139 Coates Road
Coates
Cambs
PE7 2BD
Secretary NameMr Paul Gerald Salter
NationalityBritish
StatusClosed
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatch 58 March Road
Wimblington
March
Cambridgeshire
PE15 0RW
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered AddressGkp House
Spring Villa Park Spring Villa
Road, Edgware
Middlesex
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
19 October 1999Registered office changed on 19/10/99 from: 1 school lane wisbech cambridgeshire PE3 1AW (1 page)
11 March 1999Company name changed all weather markets LIMITED\certificate issued on 12/03/99 (2 pages)
4 February 1999Company name changed fenland promotions (scopebusy) l imited\certificate issued on 05/02/99 (2 pages)
31 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
31 October 1997Return made up to 21/08/97; no change of members (4 pages)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 October 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 1995Accounting reference date notified as 30/09 (1 page)
21 November 1995Ad 21/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Memorandum and Articles of Association (18 pages)
27 September 1995Registered office changed on 27/09/95 from: the wagon house banwell road christon axbridge BS26 2XX (1 page)
27 September 1995Secretary resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
21 August 1995Incorporation (30 pages)