Company NameAll Weather Maintenance Limited
Company StatusDissolved
Company Number04995965
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 3 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Anthony James Waetherson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleProperty Maintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Kielder Avenue
Cramlington
Northumberland
NE23 8JT
Secretary NameLorraine Jeanette Weatherson
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleCleaning
Correspondence Address12 Kielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Kielder Avenue
Cramlington
Northumberland
NE23 8JT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£52
Current Liabilities£5,053

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Director's details changed for Mark Anthony James Waetherson on 1 October 2009 (2 pages)
18 January 2012Director's details changed for Mark Anthony James Waetherson on 1 October 2009 (2 pages)
18 January 2012Director's details changed for Mark Anthony James Waetherson on 1 October 2009 (2 pages)
18 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(4 pages)
18 January 2012Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(4 pages)
18 January 2012Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 January 2009Return made up to 16/12/08; full list of members (3 pages)
2 January 2009Return made up to 16/12/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 October 2008Return made up to 16/12/07; no change of members (6 pages)
30 October 2008Return made up to 16/12/07; no change of members (6 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 September 2007Return made up to 16/12/06; full list of members (2 pages)
25 September 2007Return made up to 16/12/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 July 2006Return made up to 16/12/05; full list of members (6 pages)
4 July 2006Return made up to 16/12/05; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 January 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
24 January 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
22 December 2004Return made up to 16/12/04; full list of members (6 pages)
22 December 2004Return made up to 16/12/04; full list of members (6 pages)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
16 December 2003Incorporation (16 pages)