Company NameRadweld Engineering Co. Limited
DirectorsGary Boyd Carpenter and Gordon William Robertson
Company StatusDissolved
Company Number00372863
CategoryPrivate Limited Company
Incorporation Date19 March 1942(82 years, 1 month ago)

Business Activity

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

Directors

Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(49 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Secretary NameGary Boyd Carpenter
NationalityBritish
StatusCurrent
Appointed10 April 1991(49 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameGordon William Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed04 January 1999(56 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address22 Balding Court
Toronto M2p 1y7
Canada
Director NameMr Frederick James Gibson Pert
Date of BirthAugust 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 1991(49 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 1991)
RoleCompany Director
Correspondence AddressSandvorne Bradwall Road
Sandbach
Cheshire
CW11 9RA
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(49 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(56 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG

Location

Registered AddressLloyds House
Alderley Wood
Wilmslow
Cheshire
SK9 1QT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2000Dissolved (1 page)
7 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 June 1999£ nc 100/35252 12/03/99 (1 page)
21 June 1999Return made up to 20/04/99; full list of members (6 pages)
19 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 1999Declaration of solvency (3 pages)
19 April 1999Appointment of a voluntary liquidator (1 page)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
15 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 20/04/97; full list of members (6 pages)
3 June 1996Return made up to 20/04/96; no change of members (4 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
21 June 1995Return made up to 20/04/95; change of members (6 pages)