Company NameWeathershield U.K. Limited
Company StatusDissolved
Company Number03394052
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date10 December 2002 (21 years, 3 months ago)
Previous NamesWeathershield Windows U.K. Limited and Weathershield Installations U.K. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoderick Gary Pankhurst
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Sandon Close
Rochford
Essex
SS4 1TT
Secretary NameClive Arthur Margerum
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address19 Albany Avenue
Westcliff On Sea
Essex
SS0 7AQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCarol Ann Hope
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleSecretary
Correspondence Address28 Hampden Crescent
Warley
Brentwood
Essex
CM14 5BD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address35 Sandon Close
Rochford
Essex
SS4 1TT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell East
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£3,396
Current Liabilities£4,097

Accounts

Latest Accounts27 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
22 November 2001Total exemption small company accounts made up to 27 June 2001 (5 pages)
10 September 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
20 March 2001Accounts for a small company made up to 27 June 2000 (5 pages)
20 March 2001New secretary appointed (2 pages)
7 November 2000Return made up to 27/06/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 2000Amended full accounts made up to 30 June 1998 (5 pages)
20 November 1999Particulars of mortgage/charge (7 pages)
30 September 1999Return made up to 27/06/99; full list of members (6 pages)
20 May 1999Full accounts made up to 30 June 1998 (11 pages)
11 August 1998Registered office changed on 11/08/98 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
24 July 1998Return made up to 27/06/98; full list of members (6 pages)
31 October 1997Company name changed weathershield installations U.K. LIMITED\certificate issued on 03/11/97 (3 pages)
13 October 1997Company name changed weathershield windows U.K. limit ed\certificate issued on 14/10/97 (3 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 July 1997Ad 27/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (16 pages)