Company NameWelch Marble And Granite (UK) Limited
Company StatusDissolved
Company Number05130804
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJames Anthony Welch Jnr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address47 Priory Wharf
Birkenhead
Wirral
CH41 5LB
Wales
Secretary NameJames Anthony Welch Snr
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCheswood 134 Storeton Road
Birkenhead
Wirral
CH42 8NB
Wales
Director NameRobert Kelly
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2005)
RoleCompany Director
Correspondence AddressSuite 2704, Building C
Donfang. Plaza
Xiamen
People Republic Of China
Director NamePhillip Kerr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2004)
RoleCompany Director
Correspondence Address2-19 Kata Plaza
Muang Phukeg
831000
Thailand
Director NamePaul Copeland
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 April 2006)
RoleWarehouse Manager
Correspondence Address32 Pinetree Grove
Moreton
Wirral
Merseyside
CH46 9QX
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 May 2006Director resigned (2 pages)
28 December 2005Ad 09/12/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 December 2005Registered office changed on 28/12/05 from: unit 2 north cheshire trading estate prenton birkenhead CH43 3DU (1 page)
28 December 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
28 December 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
25 May 2005Particulars of mortgage/charge (7 pages)
24 May 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Director resigned (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004Ad 15/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: credit reporting services LIMITED 123 caerphilly road cardiff south glamorgan CF14 4QA (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
18 May 2004Incorporation (15 pages)