Company NameFairweather Ltd
Company StatusDissolved
Company Number04920922
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRyszard Tokarczyk
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityPolish
StatusClosed
Appointed08 October 2003(5 days after company formation)
Appointment Duration11 years, 7 months (closed 12 May 2015)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressWattle Cottage
Church Street
Leatherhead
Surrey
KT22 8EJ
Director NameE S Leveritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 2003)
RoleAccountant
Correspondence Address122 Dorset House
Gloucester Place
London
NW1 5AQ
Director NameThomas Christopher Michael Leveritt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2012)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address54 Randalls Road
Leatherhead
Surrey
KT22 0AD
Director NameAnne Marie Tokarczyk Wennike
Date of BirthOctober 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 2004)
RoleCompany Director
Correspondence Address83a Western Road
Ealing
London
W5 5DT
Secretary NameE S Leveritt
NationalityAmerican
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 2003)
RoleAccountant
Correspondence Address122 Dorset House
Gloucester Place
London
NW1 5AQ
Secretary NameAnne Marie Tokarczyk Wennike
NationalityDanish
StatusResigned
Appointed01 February 2004(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2005)
RoleCompany Director
Correspondence Address83a Western Road
Ealing
London
W5 5DT
Secretary NameElva Sue Leveritt
NationalityAmerican
StatusResigned
Appointed13 March 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2013)
RoleAccountant
Correspondence Address54 Randalls Road
Leatherhead
Surrey
KT22 0AD
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address35 Bridge Street
Leatherhead
Surrey
KT22 8BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Shareholders

1 at £1Ryszard Tokarczyk
50.00%
Ordinary
1 at £1Thomas Christopher Leveritt
50.00%
Ordinary

Financials

Year2014
Net Worth£25,196
Cash£7,800
Current Liabilities£87,403

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Registered office address changed from 54 Randalls Road Leatherhead Surrey KT22 0AD England on 17 June 2013 (1 page)
22 February 2013Termination of appointment of Elva Sue Leveritt as a secretary on 21 February 2013 (1 page)
21 February 2013Termination of appointment of Elva Sue Leveritt as a secretary on 21 February 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 2
(5 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 2
(5 pages)
29 May 2012Termination of appointment of Thomas Christopher Michael Leveritt as a director on 31 March 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
23 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
23 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Director's details changed for Thomas Christopher Michael Leveritt on 3 October 2009 (2 pages)
2 November 2009Registered office address changed from None, 54 Randalls Road Leatherhead Surrey KT22 0AD on 2 November 2009 (1 page)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Registered office address changed from None, 54 Randalls Road Leatherhead Surrey KT22 0AD on 2 November 2009 (1 page)
2 November 2009Director's details changed for Thomas Christopher Michael Leveritt on 3 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Ryszard Tokarczyk on 3 October 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Ryszard Tokarczyk on 3 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
27 January 2009Total exemption small company accounts made up to 2 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 2 April 2008 (4 pages)
4 December 2008Accounting reference date shortened from 02/04/2009 to 31/03/2009 (1 page)
20 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 2 April 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 2 April 2007 (10 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 2 April 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 2 April 2006 (5 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 03/10/06; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 15 cosway street london NW1 5NR (1 page)
26 March 2007Registered office changed on 26/03/07 from: none, 54 randalls road leatherhead surrey KT22 0AD (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Location of debenture register (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 03/10/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
22 September 2005Total exemption small company accounts made up to 2 April 2005 (1 page)
22 September 2005Total exemption small company accounts made up to 2 April 2005 (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: 24 high street leatherhead surrey KT22 8AN (1 page)
4 November 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Accounting reference date extended from 31/10/04 to 02/04/05 (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
29 December 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 376 euston road london NW1 3BL (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
3 October 2003Incorporation (15 pages)