Company NameWelford Lodge Limited
Company StatusDissolved
Company Number02489413
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAlan Sydney Harris
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 2002)
RolePlumber
Correspondence Address5 Nasmyth Street
London
W6 0HA
Secretary NameAlan Sydney Harris
NationalityBritish
StatusClosed
Appointed27 March 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 2002)
RolePlumber
Correspondence Address5 Nasmyth Street
London
W6 0HA
Secretary NameCaroline Linda Miller
NationalityBritish
StatusClosed
Appointed05 August 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 12 March 2002)
RoleManager
Correspondence AddressGordon Cottage
Earsby Street
London
W14 8SH
Director NameRodney Alexander Bysh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(12 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 March 1998)
RoleBanker
Correspondence AddressWiesenstrasse 33
Frankfurt
60385
Director NamePaul Andrew Rhodes Chantry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address36 Tawny Close
Feltham
Middlesex
TW13 7LH
Director NameRichard Alexander Rhodes Chantry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(12 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleCompany Director
Correspondence Address36 Tawny Close
Feltham
Middlesex
TW13 7LH
Director NameMr Phillip Anthony Stewart Griffin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(12 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 March 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlushing Farm, Mill Green
Edwardstone
Sudbury
Suffolk
CO10 5PT
Director NameMr John Welford-Costelloe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1992)
RoleCompany Director
Correspondence Address26 The Grove
Isleworth
Middlesex
TW7 4JU
Secretary NameRichard Alexander Rhodes Chantry
NationalityBritish
StatusResigned
Appointed01 April 1991(12 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleCompany Director
Correspondence Address36 Tawny Close
Feltham
Middlesex
TW13 7LH
Secretary NameMr Phillip Anthony Stewart Griffin
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 12 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 March 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlushing Farm, Mill Green
Edwardstone
Sudbury
Suffolk
CO10 5PT

Location

Registered Address23 North End Road
London
W14 0SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Turnover£211,107
Gross Profit£57,205
Net Worth-£24,471
Cash£50
Current Liabilities£50,601

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
15 May 2001Strike-off action suspended (1 page)
17 April 2001First Gazette notice for compulsory strike-off (1 page)
10 October 2000Strike-off action suspended (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
12 August 1999New secretary appointed (2 pages)
6 August 1999Full accounts made up to 30 April 1998 (10 pages)
4 August 1999Return made up to 05/04/99; full list of members (6 pages)
27 August 1998Full accounts made up to 30 April 1997 (10 pages)
30 May 1997Return made up to 05/04/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
19 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (11 pages)
13 April 1995Return made up to 05/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)