Company NameWeldhire Fabrications Limited
Company StatusDissolved
Company Number05037770
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date22 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Barrie Carlton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gorsy Brow Close
Billinge
Wigan
Lancashire
WN5 7NY
Director NamePeter Clegg
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Lords Stile Lane
Bromley Cross
Bolton
Lancashire
BL7 9JY
Secretary NameJean Vivienne Parker
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Derwent Road
Farnworth
Bolton
Lancashire
Bl4 Oqg
Director NameClement Thomas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Calverleigh Close
Bolton
BL3 4LP

Location

Registered Address2nd Floor
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2008Statement of affairs with form 4.19 (5 pages)
17 September 2008Appointment of a voluntary liquidator (1 page)
17 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2008Registered office changed on 21/08/2008 from unit 13 kirkhall workshops bilbao street bolton lancashire BL1 4HH (1 page)
31 March 2008Return made up to 09/02/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Return made up to 09/02/07; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 December 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 September 2004Director's particulars changed (1 page)
27 March 2004Director resigned (1 page)
9 February 2004Incorporation (19 pages)