Company NameWeld Fabrications Limited
DirectorsJayne Elizabeth Poole and John Dennis Heale
Company StatusDissolved
Company Number02818209
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMrs Jayne Elizabeth Poole
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Orchard
Winchmore Hill
London
N21 2DH
Secretary NameMrs Jayne Elizabeth Poole
NationalityBritish
StatusCurrent
Appointed12 July 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Orchard
Winchmore Hill
London
N21 2DH
Director NameMr John Dennis Heale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(3 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sky Peals Road
Woodford Green
Essex
IG8 9NF
Secretary NameAllison Elaine McNaught
NationalityBritish
StatusResigned
Appointed08 September 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address62 Shearwater Close
Poplars
Stevenage
Hertfordshire
SG2 9RX
Director NameJohn Gordon Pritchett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 1997)
RoleCompany Director
Correspondence Address16 The Orchard
London
N21 2DH
Director NameMr Christopher Andrew McNaught
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Devonshire Close
Stevenage
Hertfordshire
SG2 8RY
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,100
Cash£304
Current Liabilities£278,929

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 January 2004Dissolved (1 page)
21 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (6 pages)
29 August 2000Appointment of a voluntary liquidator (1 page)
29 August 2000Statement of affairs (7 pages)
29 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2000Registered office changed on 09/08/00 from: 68-82 digby road hackney london E9 6HX (1 page)
28 June 2000Return made up to 14/05/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 January 2000Director resigned (1 page)
6 July 1999Return made up to 14/05/99; full list of members (5 pages)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 February 1999Particulars of mortgage/charge (7 pages)
18 May 1998Return made up to 14/05/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 April 1998Auditor's resignation (4 pages)
15 April 1998Registered office changed on 15/04/98 from: hugill house swanfield road waltham cross hertfordshire. EN8 7JR (1 page)
30 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Return made up to 14/05/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
11 August 1996New secretary appointed (1 page)
11 August 1996Full accounts made up to 30 September 1995 (6 pages)
11 August 1996Secretary resigned (2 pages)
4 June 1996Return made up to 14/05/96; full list of members (6 pages)
27 November 1995Ad 13/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 November 1995New director appointed (2 pages)
1 August 1995Return made up to 14/05/95; no change of members (4 pages)
14 May 1993Certificate of incorporation (1 page)