About

Registered Number: 06429574
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE

 

Weatherproofing Technologies Ltd was founded on 16 November 2007 and has its registered office in Shrewsbury, Shropshire. We don't know the number of employees at the company. This organisation has 3 directors listed as Brown, Louis, Brown, Deborah Jane, Rogerson, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Deborah Jane 16 November 2007 14 February 2011 1
ROGERSON, John 14 February 2008 22 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Louis 25 August 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 April 2019
RESOLUTIONS - N/A 05 April 2019
LIQ02 - N/A 05 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 13 September 2018
PSC04 - N/A 20 December 2017
CS01 - N/A 20 December 2017
PSC04 - N/A 15 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 27 September 2016
AP03 - Appointment of secretary 26 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 01 April 2014
AR01 - Annual Return 29 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AP01 - Appointment of director 25 August 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 15 June 2009
225 - Change of Accounting Reference Date 06 April 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.