Company NameWeather Sure Property Developments Ltd
DirectorScott Walker Hartley
Company StatusDissolved
Company Number04447935
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Scott Walker Hartley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(1 year, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Secretary NameAlison Jane Hartley
NationalityBritish
StatusCurrent
Appointed19 April 2004(1 year, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address72 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameMr Scott Walker Hartley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameEdward Charles Parker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleAccountant
Correspondence AddressLittle Woodbarns Farmhouse
Green Street Fayerning
Ingatestone
Essex
CM4 0NT
Secretary NameEdward Charles Parker
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleAccountant
Correspondence AddressLittle Woodbarns Farmhouse
Green Street Fayerning
Ingatestone
Essex
CM4 0NT
Director NameRussell John Bellamy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 19 April 2004)
RoleManager
Correspondence Address421 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EB
Director NameAlan Ford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 19 April 2004)
RoleSales Director
Correspondence Address14 Hamilton Gardens
Hockley
Essex
SS5 5BU
Secretary NameRussell John Bellamy
NationalityBritish
StatusResigned
Appointed02 January 2004(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 April 2004)
RoleManager
Correspondence Address421 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,436
Cash£7,560
Current Liabilities£47,441

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2007Dissolved (1 page)
28 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
2 November 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Appointment of a voluntary liquidator (1 page)
27 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2004Statement of affairs (8 pages)
8 October 2004Registered office changed on 08/10/04 from: linden house, 30 linden road benfleet essex SS7 4BA (1 page)
1 September 2004Return made up to 27/05/04; full list of members (6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New director appointed (2 pages)
14 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned;director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
22 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 September 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
17 July 2003Return made up to 27/05/03; full list of members (7 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)