Company NameThermoweld Pipe & Welding Services Ltd
Company StatusDissolved
Company Number08840439
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Wayne Richard Thompson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 07 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Uveco Business Centre Dock Road
Birkenhead
Merseyside
CH41 1FD
Wales
Director NameMrs Dawn Thompson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Uveco Business Centre Dock Road
Birkenhead
Merseyside
CH41 1FD
Wales

Location

Registered Address25 Uveco Business Centre
Dock Road
Birkenhead
Merseyside
CH41 1FD
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

13 April 2018Delivered on: 18 April 2018
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
29 August 2019Termination of appointment of Dawn Thompson as a director on 29 August 2019 (1 page)
29 August 2019Cessation of Dawn Thompson as a person with significant control on 29 August 2019 (1 page)
16 May 2019Satisfaction of charge 088404390001 in full (1 page)
8 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 July 2018Appointment of Mr Wayne Richard Thompson as a director on 20 July 2018 (2 pages)
16 May 2018Registered office address changed from 11 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD United Kingdom to 25 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 16 May 2018 (1 page)
18 April 2018Registration of charge 088404390001, created on 13 April 2018 (10 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
22 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Registered office address changed from C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD England to 11 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 24 February 2016 (1 page)
24 February 2016Director's details changed for Mrs Dawn Thompson on 1 September 2015 (2 pages)
24 February 2016Registered office address changed from C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD England to 11 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 24 February 2016 (1 page)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Director's details changed for Mrs Dawn Thompson on 1 September 2015 (2 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 August 2015Registered office address changed from C/O Thermoweld Unit 11 Elm Court Newbridge Road Ellesmere Port Cheshire CH65 4LY to C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Thermoweld Unit 11 Elm Court Newbridge Road Ellesmere Port Cheshire CH65 4LY to C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Thermoweld Unit 11 Elm Court Newbridge Road Ellesmere Port Cheshire CH65 4LY to C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 4 August 2015 (1 page)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Miss Dawn Carr on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Miss Dawn Carr on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Miss Dawn Carr on 1 January 2015 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)