Company NameWeathermaster Limited
Company StatusDissolved
Company Number01244538
CategoryPrivate Limited Company
Incorporation Date16 February 1976(48 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMildred Susan Featherstone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 Wallwork Close
Norden
Rochdale
Lancashire
OL11 5FB
Director NameLeonard Gould
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address13 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7GP
Director NameMichael Peter Kinsey
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address32 Kenwood Road
Oldham
Lancashire
OL1 2NY
Secretary NameAgnes Hill
NationalityBritish
StatusCurrent
Appointed06 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address838 Rochdale Road
Middleton
Manchester
Lancashire
M24 2RB

Location

Registered AddressHodgsons
George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Appointment of a voluntary liquidator (1 page)
24 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 1997Statement of affairs (8 pages)
7 November 1997Registered office changed on 07/11/97 from: spotland bridge mill mellor street rochdale OL11 5BU (1 page)
22 September 1997Return made up to 06/07/97; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
26 July 1995Return made up to 06/07/95; no change of members (4 pages)