Company NamePlanweld Limited
Company StatusDissolved
Company Number02031414
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)
Dissolution Date16 June 1998 (25 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 NameEarl Ray Lewis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address58 Ford Road, Sudbury
Massachusetts 01776
Usa
Director NameMaurice James Shorter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address3 Goldcliff Close
Callands
Warrington
WA5 5EE
Secretary NameMaurice James Shorter
NationalityBritish
StatusClosed
Appointed28 July 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address3 Goldcliff Close
Callands
Warrington
WA5 5EE
Director NameMr Charles Clancy Schueppert
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed25 November 1997(11 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 16 June 1998)
RoleCompany Director
Correspondence AddressWestwood
Margate
Kent
CT9 4JL
Director NameMr Arthur Long
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1993)
RoleEngineering Director
Correspondence AddressWestwood
Margate
Kent
CT9 4JL
Director NameMr Lawrence William Palmer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1993)
RoleManaging Director
Correspondence AddressWestwood
Margate
Kent
CT9 4JL
Director NameMr Charles Clancy Schueppert
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1993)
RoleChairman
Correspondence AddressWestwood
Margate
Kent
CT9 4JL
Secretary NameMr David John Aitchison
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1993)
RoleCompany Director
Correspondence AddressWestwood
Margate
Kent
CT9 4JL

Location

Registered AddressFairfax House
Fulwood Place
Grays Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
14 January 1998Application for striking-off (1 page)
2 December 1997New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Return made up to 25/09/97; no change of members (4 pages)
21 November 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Return made up to 25/09/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 October 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)