Company NameDLR Welding Limited
Company StatusDissolved
Company Number06397925
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 33110Repair of fabricated metal products

Directors

Director NameMarlon James Catterall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Yew Tree Close
Thornton Le Moors
Chester
CH2 4JY
Wales
Secretary NameKaren Lesley Walker
NationalityBritish
StatusClosed
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Yew Tree Close
Thornton Le Moors
Chester
Cheshire
CH2 4JY
Wales
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Karen Lesley Walker
50.00%
Ordinary
1 at £1Mr Marlon James Catterall
50.00%
Ordinary

Financials

Year2014
Net Worth£14,801
Cash£3,222
Current Liabilities£8,974

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Marlon James Catterall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Marlon James Catterall on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Marlon James Catterall on 5 November 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2008Registered office changed on 11/12/2008 from 2 white friars chester CH1 1NZ (1 page)
11 December 2008Registered office changed on 11/12/2008 from 2 white friars chester CH1 1NZ (1 page)
6 November 2008Return made up to 12/10/08; full list of members (3 pages)
6 November 2008Return made up to 12/10/08; full list of members (3 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Ad 12/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2007Ad 12/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
1 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
1 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
12 October 2007Incorporation (16 pages)
12 October 2007Incorporation (16 pages)