Company NameThe Weather Network (U.K.) Ltd
Company StatusDissolved
Company Number03122087
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)
Previous NameAlnery No. 1529 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBecky Ann Powhatan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 12 months
RoleSenior Vp Business Affair
Correspondence Address1661 Mount Paran Road
Atlanta
30327
Georgia
Director NameLouis F Ryan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address854 Jamestown Crescent
Norfolk
Virginia
23508
Director NamePatrick John Harold Scott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 12 months
RoleExecutive
Correspondence Address943 Manchester Place N.W
Atlanta
30328
Georgia
Secretary NamePatrick John Harold Scott
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleExecutive
Correspondence Address943 Manchester Place N.W
Atlanta
30328
Georgia
Director NameGaston Germain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed26 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 1997)
RoleSenior Vice President
Correspondence AddressRr No 2
2199 Centre Road
Cambellville
Ontario
Lop 1bu
Director NamePierre Morrissette
Date of BirthMarch 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed26 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 1997)
RoleChief Executive Officer
Correspondence Address51 Windhaven Place
Oakville
Ontario
L6l 6l1
Secretary NameGaston Germain
NationalityCanadian
StatusResigned
Appointed26 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 1997)
RoleSenior Vice President
Correspondence AddressRr No 2
2199 Centre Road
Cambellville
Ontario
Lop 1bu
Director NameMark Gildersleeve
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1996(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 03 January 1997)
RoleManager
Correspondence Address1073 Massachusetts Avenue
Lexington
Middlesex
Massachusetts
02173
Director NameJohn Clayton Holt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1996(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 03 January 1997)
RoleManager
Correspondence Address313 Ocean Avenue
Marblehead
Essex
Massachusetts
09145
Director NameMichael Joseph Eckert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1997(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 May 1997)
RoleCompany Director
Correspondence Address1470 Masters Drive Dunwoody
Georgia
Usa 30350
Foreign
Director NameIan James Miller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish-Canadian
StatusResigned
Appointed03 January 1997(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 May 1997)
RoleSenior Manager
Correspondence Address2218 Malden Court
Mississauga
Ontario
L5k 1w5
Secretary NameAndrew Elliott Frey
NationalityBritish
StatusResigned
Appointed12 March 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1998)
RoleAccountant
Correspondence Address20 Kingscliffe Gardens
London
SW19 6NR
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2005Dissolved (1 page)
29 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2002Appointment of a voluntary liquidator (1 page)
8 November 2002Declaration of solvency (4 pages)
5 December 2001Return made up to 06/11/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
15 February 2001Return made up to 06/11/00; full list of members (6 pages)
8 August 2000Secretary's particulars changed;director's particulars changed (1 page)
9 February 2000Auditor's resignation (1 page)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
16 December 1999Return made up to 06/11/99; full list of members (6 pages)
4 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 January 1999Location of register of members (1 page)
22 January 1999Return made up to 06/11/98; full list of members (7 pages)
22 January 1999Location of register of directors' interests (1 page)
26 August 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998Registered office changed on 08/07/98 from: 64 newman street london W1P 3PG (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
22 December 1997Return made up to 06/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
4 July 1997Full accounts made up to 31 August 1996 (12 pages)
20 June 1997Conve 02/05/97 (1 page)
20 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Nc inc already adjusted 29/08/96 (1 page)
27 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
27 May 1997Director resigned (1 page)
27 May 1997Ad 29/08/96--------- £ si 2184000@1 (2 pages)
27 May 1997Location of register of members (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 64 newman street london W1P 3PG (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997Return made up to 06/11/96; full list of members (6 pages)
21 March 1997Registered office changed on 21/03/97 from: 22/24 vittoria street birmingham B1 3PE (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
9 January 1997Memorandum and Articles of Association (6 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1996Ad 15/11/96--------- £ si 582000@1=582000 £ ic 2184100/2766100 (2 pages)
21 October 1996Location of register of members (1 page)
21 October 1996Location of debenture register (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 44-45 chancery lane london WC2A 1JB (1 page)
13 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
13 September 1996Memorandum and Articles of Association (11 pages)
13 September 1996Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 1996Ad 29/08/96--------- £ si 2184000@1=2184000 £ ic 100/2184100 (2 pages)
13 September 1996£ nc 100/4000000 29/08/96 (1 page)
13 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
1 April 1996Accounting reference date notified as 31/08 (1 page)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 9 cheapside london EC2V 6AD (1 page)
26 February 1996Company name changed alnery no. 1529 LIMITED\certificate issued on 26/02/96 (2 pages)
6 November 1995Incorporation (16 pages)