Company NameShadeweld Limited
DirectorRobert George Wilson
Company StatusDissolved
Company Number01881762
CategoryPrivate Limited Company
Incorporation Date31 January 1985(39 years, 3 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 NameRobert George Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1985(2 weeks, 4 days after company formation)
Appointment Duration39 years, 2 months
RoleCarpet Fitter
Correspondence Address35 Station Road
Welham Green
Hertfordshire
AL9 7PF
Secretary NameShane Wilson
NationalityBritish
StatusCurrent
Appointed31 May 2005(20 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address35 Station Road
Welham Green
Hertfordshire
AL9 7PF
Director NameMr John William Powell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 1996)
RoleCarpet Salesman
Country of ResidenceEngland
Correspondence Address67 Old Park Avenue
Enfield
Middlesex
EN2 6PN
Secretary NameMrs Eileen Rose Powell
NationalityBritish
StatusResigned
Appointed09 November 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address67 Old Park Avenue
Enfield
Middlesex
EN2 6PN

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,090
Current Liabilities£226,637

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Notice of move from Administration to Dissolution (11 pages)
12 July 2007Administrator's progress report (11 pages)
6 March 2007Administrator's progress report (12 pages)
26 September 2006Result of meeting of creditors (28 pages)
18 September 2006Statement of affairs (8 pages)
11 September 2006Statement of administrator's proposal (27 pages)
1 August 2006Registered office changed on 01/08/06 from: unit 23 fairway new river trading estate cheshunt hertfordshire EN8 0NL (1 page)
24 July 2006Appointment of an administrator (1 page)
16 November 2005Return made up to 25/10/05; full list of members (6 pages)
25 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
8 November 2004Return made up to 25/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2002Return made up to 25/10/02; full list of members (6 pages)
13 March 2002Accounts for a small company made up to 28 February 2000 (5 pages)
13 March 2002Accounts for a small company made up to 28 February 2001 (5 pages)
26 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 November 2001Return made up to 09/11/01; full list of members (6 pages)
23 November 2000Return made up to 09/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2000Accounts for a small company made up to 28 February 1999 (5 pages)
11 November 1999Return made up to 09/11/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 28 February 1998 (5 pages)
13 November 1998Return made up to 09/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1997Full accounts made up to 28 February 1997 (5 pages)
15 November 1996Return made up to 09/11/96; full list of members (6 pages)
20 August 1996Director resigned (1 page)
16 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
26 June 1995Return made up to 09/11/94; no change of members (4 pages)
26 June 1995Registered office changed on 26/06/95 from: 9 clarendon parade turners hill cheshunt herts EN8 9DF (1 page)