Company NameExpert Weld Ltd
Company StatusDissolved
Company Number08368290
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven Antony Swinden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMrs Jane Warburton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameFanette Muller
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Winnipeg Quay
Salford Quays
Salford
Greater Manchester
M50 3TY
Director NameMr Mark Philip Underwood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 50, Melford Court Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RZ

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fanette Muller
100.00%
Ordinary

Financials

Year2014
Net Worth£415
Cash£1,421
Current Liabilities£4,508

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
20 August 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
22 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
1 February 2018Notification of Flamefast Holdings Ltd as a person with significant control on 19 September 2017 (2 pages)
1 February 2018Cessation of Futuris Group Limited as a person with significant control on 19 September 2017 (1 page)
1 February 2018Termination of appointment of Mark Philip Underwood as a director on 19 September 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Appointment of Mr Steven Antony Swinden as a director on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ United Kingdom to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Steven Antony Swinden as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Ms Jane Warburton as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Ms Jane Warburton as a director on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ United Kingdom to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 September 2017 (1 page)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
7 September 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
7 September 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
7 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
7 July 2016Registered office address changed from Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn England to Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn England to Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 7 July 2016 (1 page)
28 June 2016Appointment of Mr Mark Philip Underwood as a director on 25 March 2015 (2 pages)
28 June 2016Termination of appointment of Fanette Muller as a director on 25 March 2015 (1 page)
28 June 2016Termination of appointment of Fanette Muller as a director on 25 March 2015 (1 page)
28 June 2016Appointment of Mr Mark Philip Underwood as a director on 25 March 2015 (2 pages)
23 June 2016Registered office address changed from 58 Winnipeg Quay Salford Quays Salford Greater Manchester M50 3TY to Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 58 Winnipeg Quay Salford Quays Salford Greater Manchester M50 3TY to Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn on 23 June 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
29 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
21 January 2013Incorporation (35 pages)
21 January 2013Incorporation (35 pages)