Company NameWelding Supplies (Sheffield) Limited
Company StatusDissolved
Company Number00963189
CategoryPrivate Limited Company
Incorporation Date2 October 1969(54 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 9 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 NameWilliam Spray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(29 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressThe Ferns High Street
Buckingham
Buckinghamshire
MK18 1NU
Secretary NameCharles Boundy
NationalityBritish
StatusClosed
Appointed14 January 2000(30 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 01 July 2003)
RoleSolicitor
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr John Reginald Cutts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Helens Close
Treeton
Rotherham
South Yorkshire
S60 5QQ
Director NameJohn Dickinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address14 Middleton Avenue
Dinnington
Sheffield
South Yorkshire
S25 2QQ
Director NameTrevor Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address7 North Farm Court
Aston
Sheffield
S31 0EL
Director NameAnthony Ward
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address29 Grassington Drive
Hackenthorpe
Sheffield
South Yorkshire
S12 4NE
Secretary NameTrevor Jones
NationalityBritish
StatusResigned
Appointed09 June 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address7 North Farm Court
Aston
Sheffield
S31 0EL

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£429,763

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
24 July 2001Return made up to 09/06/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (9 pages)
20 July 2000Return made up to 09/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: tyler st sheffield S9 1DH (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Return made up to 09/06/99; change of members (6 pages)
11 March 1999New director appointed (2 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 July 1997Return made up to 09/06/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1996Return made up to 09/06/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)