Company NameWeatherman Windows Ltd
Company StatusDissolved
Company Number07735902
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date21 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Roy Douglas Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bank Street
Ashford
Kent
TN23 1DE

Contact

Telephone01233 643242
Telephone regionAshford (Kent)

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roy Douglas Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£220
Cash£7,933
Current Liabilities£112,137

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
4 September 2019Liquidators' statement of receipts and payments to 22 June 2019 (15 pages)
7 September 2018Liquidators' statement of receipts and payments to 22 June 2018 (27 pages)
14 July 2017Registered office address changed from 13-15 Bank Street Ashford Kent TN23 1DE to 21 Highfield Road Dartford Kent DA1 2JS on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 13-15 Bank Street Ashford Kent TN23 1DE to 21 Highfield Road Dartford Kent DA1 2JS on 14 July 2017 (1 page)
11 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-23
(1 page)
11 July 2017Statement of affairs (9 pages)
11 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Statement of affairs (9 pages)
11 July 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-23
(1 page)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
12 August 2016Director's details changed for Mr Roy Douglas Parker on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Roy Douglas Parker on 12 August 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 August 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
31 August 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)