Company NameWelbecson (CS) Limited
Company StatusDissolved
Company Number00441055
CategoryPrivate Limited Company
Incorporation Date21 August 1947(76 years, 8 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(49 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 05 September 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed06 June 1997(49 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(55 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 September 2006)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(58 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 05 September 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameChristopher John Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(44 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhateley House
9 Wheatley Green Four Oaks
Sutton Coldfield
West Midlands
B74 2RL
Secretary NameJames Williamson
NationalityBritish
StatusResigned
Appointed12 March 1992(44 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address26 Wordsworth Avenue
Eaton Socon
St. Neots
Cambridgeshire
PE19 7RE
Director NameNeil Freeman Wilkinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1994)
RoleChartered Accountant
Correspondence Address24 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Secretary NameNeil Freeman Wilkinson
NationalityBritish
StatusResigned
Appointed21 December 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1994)
RoleChartered Accountant
Correspondence Address24 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NamePatrick Joseph O'Shea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(46 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Secretary NamePatrick Joseph O'Shea
NationalityBritish
StatusResigned
Appointed24 December 1993(46 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(49 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2003)
RoleGroup Chief Accountant,Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1999)
RoleSolicitor Hanson Plc
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(52 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(55 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Acc Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
11 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 April 2005Return made up to 28/02/05; full list of members (2 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 March 2004Return made up to 28/02/04; full list of members (6 pages)
1 November 2003Full accounts made up to 31 December 2002 (9 pages)
14 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
12 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Full accounts made up to 31 December 2001 (8 pages)
1 August 2002Director's particulars changed (1 page)
8 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
8 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 March 2001Director's particulars changed (1 page)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 February 2001Director's particulars changed (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
4 April 2000Return made up to 28/02/00; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999Director's particulars changed (1 page)
22 March 1999Return made up to 28/02/99; full list of members (8 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 March 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 1997Registered office changed on 23/06/97 from: 8 parkway welwyn garden city hertfordshire AL8 6HG (1 page)
23 June 1997New director appointed (3 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
9 April 1997Return made up to 12/03/97; full list of members (9 pages)
26 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
13 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1996Return made up to 12/03/96; no change of members (7 pages)
24 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
10 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
13 April 1995Return made up to 12/03/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(14 pages)