Company NameBDL Weldisplay Limited
Company StatusDissolved
Company Number01185180
CategoryPrivate Limited Company
Incorporation Date25 September 1974(49 years, 7 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)
Previous NameWeldisplay Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Dennis Frederick Randall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(16 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 14 October 2008)
RoleWireworker
Correspondence Address25 Kingshayes Road
Aldridge
Walsall
West Midlands
WS9 8RT
Director NameMr Leslie William Randall
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(16 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 14 October 2008)
RoleWire Worker
Correspondence Address58 Kingshayes Road
Aldridge
Walsall
West Midlands
WS9 8RZ
Secretary NameMr Dennis Frederick Randall
NationalityBritish
StatusClosed
Appointed30 June 1991(16 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address25 Kingshayes Road
Aldridge
Walsall
West Midlands
WS9 8RT
Director NameRichard John Randall
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(22 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2003)
RoleWire Worker
Correspondence Address28 Station Road
Aldridge
Walsall
West Midlands
WS9 0BN

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Application for striking-off (1 page)
17 September 2007Return made up to 30/06/07; no change of members (7 pages)
29 August 2007Return made up to 30/06/06; full list of members (7 pages)
17 August 2007Total exemption full accounts made up to 31 January 2006 (14 pages)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 August 2004Return made up to 30/06/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 May 2003Director resigned (1 page)
27 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 December 1997Full accounts made up to 31 January 1997 (15 pages)
17 July 1997New director appointed (2 pages)
16 July 1997Return made up to 30/06/97; no change of members (4 pages)
24 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 January 1997Company name changed weldisplay LIMITED\certificate issued on 28/01/97 (2 pages)
13 September 1996Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
1 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
30 June 1995Return made up to 30/06/95; no change of members (4 pages)