Company NameWeldex Plastics Limited
Company StatusDissolved
Company Number00522485
CategoryPrivate Limited Company
Incorporation Date7 August 1953(70 years, 8 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameSimon John Evelyn Boscawen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(38 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressJacksons Cottage
Baynards Lane
Rudgwick
Sussex
RH12 3AB
Director NameJohn Michael Harries
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(40 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlithe Barn
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Secretary NameMr Evan John Tyson
NationalityBritish
StatusClosed
Appointed31 May 1996(42 years, 10 months after company formation)
Appointment Duration5 years (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Close
Shoreham By Sea
West Sussex
BN43 5GP
Director NameMichael William Lusty
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(38 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 09 January 1992)
RoleCompany Director
Correspondence AddressThrupemarsh Barn
Maesbury
Wells
Somerset
BA15 3HB
Director NameMartin David Reed
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(38 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandgates Farm Strood Green
Kirdford
Billingshurst
West Sussex
RH14 0LH
Director NameHorace Alfred Waldo Wilkinson
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleChartered Surveyor
Correspondence AddressBecmead 10 The Avenue
Cheam
Sutton
Surrey
SM2 7QB
Secretary NameMr Colin Michael Nunn
NationalityBritish
StatusResigned
Appointed14 January 1992(38 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameRoger Frank Bacon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(38 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressWestfield House
Witham Road, Tolleshunt Major
Maldon
Essex
CM9 8JU

Location

Registered Address14 Bolton Street
Piccadilly
London
W1J 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
20 January 2001Full accounts made up to 29 March 2000 (7 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
29 December 2000Application for striking-off (1 page)
11 January 2000Return made up to 14/01/00; full list of members (6 pages)
14 December 1999Full accounts made up to 29 March 1999 (7 pages)
11 February 1999Return made up to 14/01/99; full list of members (8 pages)
7 January 1999Full accounts made up to 29 March 1998 (8 pages)
10 February 1998Director resigned (1 page)
29 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 1998Accounts for a dormant company made up to 30 March 1997 (5 pages)
7 May 1997Registered office changed on 07/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996Secretary resigned (2 pages)
28 April 1996Registered office changed on 28/04/96 from: teesdale works, cooks road, london E15 2LP (1 page)
19 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 January 1996Accounts for a dormant company made up to 29 March 1995 (4 pages)