Company NameAll-Weather Markets Plc
Company StatusDissolved
Company Number03737780
CategoryPublic Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameNorman Kenneth Bedford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleMarket Operator
Correspondence AddressTudor House
139 Coates Road
Coates
Cambs
PE7 2BD
Director NameRichard Graham Randall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 27 August 2008)
RoleBricklayer
Correspondence Address18 Mayfield Road
Eastrea Whittlesey
Peterborough
Cambridgeshire
PE7 2AY
Secretary NamePhilip Harold Goodmaker
NationalityBritish
StatusClosed
Appointed05 March 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressGround Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Paul Gerald Salter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleMarket Operator
Country of ResidenceEngland
Correspondence AddressThe Thatch 58 March Road
Wimblington
March
Cambridgeshire
PE15 0RW
Secretary NameMr Paul Gerald Salter
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleMarket Operator
Country of ResidenceEngland
Correspondence AddressThe Thatch 58 March Road
Wimblington
March
Cambridgeshire
PE15 0RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£768,182
Net Worth-£4,952
Cash£12,015
Current Liabilities£141,108

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 March 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Registered office changed on 22/09/05 from: tudor house 139 coates road coates whittlesey peterborough cambridgeshire PE7 2BE (1 page)
18 March 2005Auditor's resignation (1 page)
16 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2005Statement of affairs (8 pages)
16 March 2005Appointment of a voluntary liquidator (1 page)
9 March 2005Registered office changed on 09/03/05 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
8 March 2005Registered office changed on 08/03/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
30 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2004New secretary appointed (2 pages)
14 February 2004New director appointed (2 pages)
2 February 2004Secretary resigned (1 page)
3 November 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
3 April 2003Return made up to 22/03/03; full list of members (8 pages)
4 November 2002Full accounts made up to 31 March 2002 (16 pages)
25 October 2002Location of register of members (1 page)
25 October 2002Location of debenture register (1 page)
25 October 2002Registered office changed on 25/10/02 from: all weather house east of england showground peterborough cambridgeshire PE2 6XE (1 page)
25 October 2002Amending 882 (2 pages)
25 October 2002Location of register of directors' interests (1 page)
25 October 2002Auditor's resignation (1 page)
4 September 2002Full accounts made up to 31 March 2001 (17 pages)
21 August 2002Resolutions
  • RES13 ‐ Resig-appoint - auditor 21/06/02
(1 page)
4 July 2002Return made up to 22/03/02; full list of members (8 pages)
22 October 2001Particulars of mortgage/charge (4 pages)
15 June 2001Application to commence business (2 pages)
15 June 2001Certificate of authorisation to commence business and borrow (1 page)
30 May 2001Full accounts made up to 31 March 2000 (17 pages)
27 March 2001Return made up to 22/03/01; full list of members (7 pages)
14 February 2001Director resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
10 August 2000Registered office changed on 10/08/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
28 April 2000Return made up to 22/03/00; full list of members (7 pages)
15 November 1999Ad 20/04/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 March 1999Registered office changed on 30/03/99 from: 56A haverstock hill london NW3 2BH (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999New director appointed (2 pages)
22 March 1999Incorporation (17 pages)