Company NameAllweather Limited
Company StatusDissolved
Company Number05667071
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Lee Jason Daniels
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address19 Woodhurst Drive
Denham
Uxbridge
Middlesex
UB9 5LL
Director NameMichael James Street
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleMaintenance Coordinator
Correspondence Address359 Stradbroke Grove
Ilford
Essex
IG5 0DQ
Secretary NameMr Lee Jason Daniels
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address19 Woodhurst Drive
Denham
Uxbridge
Middlesex
UB9 5LL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Ravenings Rarade
39 Goodmayes Road
Goodmayes Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£1,796
Gross Profit£886
Net Worth£1,163
Cash£1,755
Current Liabilities£850

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
28 July 2008Application for striking-off (2 pages)
22 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 March 2008Return made up to 05/01/08; no change of members (7 pages)
21 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 February 2007Return made up to 05/01/07; full list of members (7 pages)
26 January 2006Ad 10/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006New director appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)