Company NameBristol Welding Equipment Ltd.
Company StatusDissolved
Company Number02661875
CategoryPrivate Limited Company
Incorporation Date11 November 1991(32 years, 5 months ago)
Dissolution Date5 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameColin John Dascombe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(1 year, 8 months after company formation)
Appointment Duration26 years, 4 months (closed 05 December 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Precinct
Brinsea Road
Congresbury
Avon
BS20 9AH
Secretary NameCoralie Jane Wood
NationalityBritish
StatusClosed
Appointed16 July 1996(4 years, 8 months after company formation)
Appointment Duration23 years, 4 months (closed 05 December 2019)
RoleCompany Director
Correspondence Address32 Dryleaze
Wotton-Under-Edge
Gloucestershire
GL12 7AN
Wales
Director NameStephen Clive Elliott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(10 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 05 December 2019)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Chase Road
Kingswood
Bristol
South Gloucestershire
BS15 1TS
Director NameJohn Richard Whitelock
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(10 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 05 December 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Clevedon
North Somerset
BS21 7TH
Director NameRoger Anthony Collings
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(same day as company formation)
RoleWelding Equipment Representati
Correspondence Address140 Claverham Road
Claverham
Bristol
BS49 4LQ
Secretary NameBarbara Vivienne Hooper
NationalityBritish
StatusResigned
Appointed11 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address140 Claverham Road
Claverham
Bristol
Avon
BS19 4LQ
Director NameSusanne Louise Lewis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1995)
RoleOffice Administrator
Correspondence Address22 Paultow Road
St Johns Lane Bedminster
Bristol
BS3 4PS
Secretary NameAlison Louise Beatty
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 1996)
RoleOffice Manager
Correspondence Address182 Hungerford Road
Brislington
Bristol
BS4 5ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£48,909
Cash£3,943
Current Liabilities£174,924

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 September 2017Liquidators' statement of receipts and payments to 4 July 2017 (19 pages)
5 August 2016Liquidators statement of receipts and payments to 4 July 2016 (49 pages)
5 August 2016Liquidators' statement of receipts and payments to 4 July 2016 (49 pages)
9 September 2015Liquidators statement of receipts and payments to 4 July 2015 (22 pages)
9 September 2015Liquidators statement of receipts and payments to 4 July 2015 (22 pages)
9 September 2015Liquidators' statement of receipts and payments to 4 July 2015 (22 pages)
9 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (23 pages)
9 September 2014Liquidators statement of receipts and payments to 4 July 2014 (23 pages)
9 September 2014Liquidators statement of receipts and payments to 4 July 2014 (23 pages)
7 August 2013Liquidators statement of receipts and payments to 4 July 2013 (9 pages)
7 August 2013Liquidators statement of receipts and payments to 4 July 2013 (9 pages)
7 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (9 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Registered office address changed from Unit 4 Sheene Court Sheene Road Bedminster Bristol BS3 4EG on 12 July 2012 (2 pages)
11 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2012Statement of affairs with form 4.19 (5 pages)
20 November 2011Secretary's details changed for Coralie Jane Wood on 1 January 2011 (2 pages)
20 November 2011Secretary's details changed for Coralie Jane Wood on 1 January 2011 (2 pages)
20 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-20
  • GBP 46,000
(8 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (8 pages)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Register inspection address has been changed (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
21 December 2009Director's details changed for John Richard Whitelock on 11 November 2009 (2 pages)
21 December 2009Director's details changed for Colin John Dascombe on 11 November 2009 (2 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Stephen Clive Elliott on 11 November 2009 (2 pages)
13 January 2009Return made up to 11/11/08; full list of members (10 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 January 2008Return made up to 11/11/07; change of members (7 pages)
6 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
7 December 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 September 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
19 December 2005Return made up to 11/11/05; full list of members (9 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (16 pages)
2 March 2005Director resigned (1 page)
1 December 2004Return made up to 11/11/04; full list of members (9 pages)
2 September 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
9 December 2003Return made up to 11/11/03; full list of members (9 pages)
22 August 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
20 November 2002Return made up to 11/11/02; full list of members (9 pages)
11 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
3 December 2001Return made up to 11/11/01; full list of members (7 pages)
30 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
16 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000Full accounts made up to 30 April 2000 (14 pages)
16 November 1999Return made up to 11/11/99; full list of members (7 pages)
8 September 1999Full accounts made up to 30 April 1999 (13 pages)
11 November 1998Return made up to 11/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 December 1997Return made up to 11/11/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
25 November 1996Return made up to 11/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
4 July 1995Accounts for a small company made up to 30 April 1995 (9 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
12 February 1992Ad 03/02/92--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
11 November 1991Incorporation (13 pages)