Company NameELGA Welding Consumables
Company StatusDissolved
Company Number01432836
CategoryPrivate Unlimited Company
Incorporation Date26 June 1979(44 years, 10 months ago)
Dissolution Date19 June 2007 (16 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 NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameCarl Eric Alfredson
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 1991(11 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 February 1999)
RoleCompany Director
Correspondence AddressSkattegarde 4
443 38 Lerum
Sweden
Director NameLars Magnusson
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressPi 3102
440 80 Ellos
Foreign
Secretary NameMr Peter Fernstrom
NationalityBritish
StatusResigned
Appointed28 March 1991(11 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressGustavsatan 19
41669 S Goteborg
Foreign
Director NameMr Frederick Nicholson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 August 2001)
RoleTechnical Director
Correspondence Address5 Hillridge
Highwoods
Colchester
Essex
CO4 4UJ
Director NameMr Robin Tyrrell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1999)
RoleManaging Director
Correspondence AddressLantern House Assington Post Office
The St Assington
Sudbury
Suffolk
CO10 5LJ
Director NameRoger Andersson
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1993(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 1999)
RoleMarketing Director
Correspondence AddressBerstigen 7
Lerum 773 31
Sweden
Foreign
Director NameRoger Andersson
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1993(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 1999)
RoleMarketing Director
Correspondence AddressBerstigen 7
Lerum 773 31
Sweden
Foreign
Director NameSharon Ann Kemp
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1999)
RoleOperations Director
Correspondence Address24 Wilbye Close
Bury St Edmunds
Suffolk
IP32 7DT
Director NameCarl Eric Alfredson
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 1999(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2001)
RoleManaging Director
Correspondence AddressTallbacken 6
Elga Ab Lerum
Sweden
S 443 38
Foreign
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed20 August 2001(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
27 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
18 April 2006Return made up to 28/03/06; full list of members (3 pages)
5 April 2006Full accounts made up to 30 November 2005 (10 pages)
5 April 2005Return made up to 28/03/05; full list of members (3 pages)
25 February 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
23 March 2004Return made up to 28/03/04; full list of members (7 pages)
6 July 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 July 2003Memorandum and Articles of Association (8 pages)
6 July 2003£ ic 100000/2 16/06/03 £ sr 99998@1=99998 (2 pages)
9 June 2003Full accounts made up to 30 November 2002 (9 pages)
5 June 2003Return made up to 28/03/03; full list of members; amend (7 pages)
5 June 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Director's particulars changed (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (5 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 3 lady lane industrial estate hadleigh ipswich suffolk IP7 6BQ (1 page)
12 August 2002Auditor's resignation (1 page)
14 June 2002Full accounts made up to 30 November 2001 (14 pages)
9 May 2002Return made up to 28/03/02; full list of members (6 pages)
30 November 2001Declaration of assent for reregistration to UNLTD (1 page)
30 November 2001Certificate of re-registration from Limited to Unlimited (2 pages)
30 November 2001Members' assent for rereg from LTD to UNLTD (1 page)
30 November 2001Application for reregistration from LTD to UNLTD (2 pages)
30 November 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 November 2001Re-registration of Memorandum and Articles (16 pages)
27 September 2001Amending re-reg cert (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
18 July 2001Full accounts made up to 30 November 2000 (15 pages)
18 July 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
9 July 2001Re-registration of Memorandum and Articles (13 pages)
9 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 July 2001Application for reregistration from PLC to private (1 page)
2 May 2001Return made up to 28/03/01; full list of members (6 pages)
27 February 2001Auditor's resignation (1 page)
1 June 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2000Full accounts made up to 31 December 1999 (21 pages)
10 September 1999Director resigned (1 page)
12 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1999Full accounts made up to 31 December 1998 (22 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
30 April 1998Auditor's report (1 page)
30 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 April 1998Re-registration of Memorandum and Articles (12 pages)
30 April 1998Application for reregistration from private to PLC (1 page)
30 April 1998Balance Sheet (1 page)
30 April 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 April 1998Auditor's statement (1 page)
30 April 1998Declaration on reregistration from private to PLC (1 page)
31 March 1998Return made up to 28/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
23 January 1998New director appointed (2 pages)
25 May 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
6 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (18 pages)
27 March 1996Registered office changed on 27/03/96 from: 46 lady lane industrial est hadleigh suffolk IP7 6BQ (1 page)
27 March 1996Return made up to 28/03/96; no change of members (4 pages)
3 April 1995Return made up to 28/03/95; full list of members (6 pages)
27 March 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
7 March 1995Ad 19/12/94--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)