Company NameWelch's Limited
Company StatusDissolved
Company Number04921987
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJames Anthony Welch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address47 Priory Wharf
Birkenhead
Merseyside
CH41 5LB
Wales
Director NameJames Anthony Welch Jnr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Priory Wharf
Birkenhead
Wirral
CH41 5LB
Wales
Secretary NameJames Welch Snr
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address134 Storeton Road
Cheswood Prenton
Birkenhead
Wirral
CH42 8NB
Wales
Director NamePaul Copeland
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 13 April 2006)
RoleWarehouse Manager
Correspondence Address32 Pinetree Grove
Moreton
Wirral
Merseyside
CH46 9QX
Wales

Location

Registered Address28 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007Strike-off action suspended (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 30 prenton way north cheshire trading est wirral prenton cheshire CH43 3DU (1 page)
26 October 2005Return made up to 06/10/05; full list of members (6 pages)
28 May 2005Particulars of mortgage/charge (6 pages)
3 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)