Company Name4 Weld And Fabrication Limited
Company StatusDissolved
Company Number03386668
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameStephen William Croft
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleWelder
Correspondence Address9 Western Avenue
Bromborough
Wirral
Merseyside
L62 3LT
Director NameWilliam Howard Cross
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleWelder
Correspondence Address29 Sutton Avenue
Neston
South Wirral
L64 0TQ
Director NameJason Gorman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleWelder
Correspondence Address9 Shakespeare Road
Neston
Cheshire
CH64 9TG
Wales
Director NameRichard Steven Millington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleFitter
Correspondence Address12 Holt Hey
Ness
South Wirral
L64 4AX
Secretary NameJason Gorman
NationalityBritish
StatusResigned
Appointed03 April 2001(3 years, 9 months after company formation)
Appointment Duration2 days (resigned 05 April 2001)
RoleWelder
Correspondence Address9 Shakespeare Road
Neston
Cheshire
CH64 9TG
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 24 Westminster Industrial
Park, Rossfield Road
Ellesmere Port, South Wirral
Merseyside
CH65 3DU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£11,074
Current Liabilities£33,422

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
19 January 2000Return made up to 13/06/99; full list of members (5 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
22 November 1999Registered office changed on 22/11/99 from: 12 holt hey ness south wirral L64 4AX (1 page)
15 October 1999Director resigned (1 page)
7 January 1999Full accounts made up to 30 June 1998 (10 pages)
22 June 1998Return made up to 13/06/98; full list of members (6 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
27 June 1997Ad 19/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1997Registered office changed on 22/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Incorporation (10 pages)