Company NameMeteo-Data Limited
Company StatusDissolved
Company Number04687794
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristian Brandstaetter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustrian
StatusClosed
Appointed28 May 2018(15 years, 2 months after company formation)
Appointment Duration3 years (closed 22 June 2021)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address9 Roseggerstrasse
Seewalchen
At4863
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed21 September 2015(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 22 June 2021)
Correspondence Address44a Brookfield Gardens R/O Brookfield Gardens
Wirral
West Kirby
CH48 4EL
Wales
Director NameMrs Lisa Lohse
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address42 Westfield Road
Regents Park
Southampton
Hampshire
SO15 4HR
Secretary NameMr Melvyn John Lohse
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Westfield Road
Southampton
Hampshire
SO15 4HR
Director NameChristian Brandstaetter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed07 March 2003(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2003)
RoleSales
Correspondence AddressLichtenbuch 25
Nussdorf-Attersee
A-4865
Austria
Director NameChristine Fritz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2003(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2006)
RoleSales
Correspondence AddressSonnlelten 9
A- 4865
Nubdorf
Austria
Director NameMr Baier Thomas
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustrian
StatusResigned
Appointed22 December 2006(3 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 May 2018)
RoleKaufmann
Country of ResidenceAustria
Correspondence Address46 Kreimstalstr.
Seewalchen
Oberosterreich 4863
Austria

Contact

Websitewww.meteodata-ltd.com

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Baier Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (1 page)
11 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 June 2018Termination of appointment of Baier Thomas as a director on 28 May 2018 (1 page)
18 June 2018Appointment of Christian Brandstaetter as a director on 28 May 2018 (2 pages)
6 June 2018Cessation of Thomas Baier as a person with significant control on 28 May 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 June 2018Notification of Christian Brandstaetter as a person with significant control on 28 May 2018 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(4 pages)
17 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(4 pages)
21 September 2015Appointment of A. Haniel Ltd as a secretary on 21 September 2015 (2 pages)
21 September 2015Appointment of A. Haniel Ltd as a secretary on 21 September 2015 (2 pages)
20 September 2015Termination of appointment of Melvyn John Lohse as a secretary on 20 September 2015 (1 page)
20 September 2015Termination of appointment of Melvyn John Lohse as a secretary on 20 September 2015 (1 page)
16 September 2015Registered office address changed from Unit 51 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from Unit 51 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL on 16 September 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
21 January 2014Registered office address changed from Unit 21 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Unit 21 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England on 21 January 2014 (1 page)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Registered office address changed from Unit 2 Itchen Business Park Kent Road Southampton SO17 2LJ United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Unit 2 Itchen Business Park Kent Road Southampton SO17 2LJ United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Unit 2 Itchen Business Park Kent Road Southampton SO17 2LJ United Kingdom on 1 May 2013 (1 page)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Unit 30 Wynford Industrial Park Belbins Romsey Hants SO51 0PW on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Unit 30 Wynford Industrial Park Belbins Romsey Hants SO51 0PW on 10 April 2012 (1 page)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Baier Thomas on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Baier Thomas on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Baier Thomas on 1 January 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 May 2009Return made up to 05/03/09; full list of members (3 pages)
20 May 2009Return made up to 05/03/09; full list of members (3 pages)
20 May 2009Director's change of particulars / baier thomas / 01/01/2009 (1 page)
20 May 2009Director's change of particulars / baier thomas / 01/01/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from c/o tim lyons & co 29 carlton crescent southampton hants SO15 2EW (1 page)
18 May 2009Registered office changed on 18/05/2009 from c/o tim lyons & co 29 carlton crescent southampton hants SO15 2EW (1 page)
16 April 2008Return made up to 05/03/08; full list of members (3 pages)
16 April 2008Return made up to 05/03/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 June 2007Return made up to 05/03/07; full list of members (2 pages)
18 June 2007Return made up to 05/03/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 February 2007Director resigned (1 page)
30 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
30 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
27 April 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2005Registered office changed on 01/12/05 from: mede house salisbury street southampton hampshire SO15 2TZ (1 page)
1 December 2005Registered office changed on 01/12/05 from: mede house salisbury street southampton hampshire SO15 2TZ (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 August 2005Return made up to 05/03/05; full list of members (2 pages)
18 August 2005Return made up to 05/03/05; full list of members (2 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 June 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 June 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 March 2004Return made up to 05/03/04; full list of members (6 pages)
22 March 2004Return made up to 05/03/04; full list of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
5 March 2003Incorporation (11 pages)
5 March 2003Incorporation (11 pages)