Company NameAll Weather Gas Limited
Company StatusDissolved
Company Number04206232
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Nigel Anthony Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembury House 1 Burcott Road
Purley
Surrey
CR8 4AD
Secretary NameMs Marcia Elaine Williams
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMs Marcia Elaine Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burcott Road
Purley
Surrey
CR8 4AD
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address1 Burcott Road
Purley
Surrey
CR8 4AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
2 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
21 November 2005Return made up to 26/04/05; full list of members (6 pages)
10 May 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
24 January 2005Return made up to 26/04/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
3 November 2003Return made up to 26/04/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 December 2002Director resigned (1 page)
30 September 2002Return made up to 26/04/02; full list of members (7 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)