Company NameWelsh Dragon Limited
Company StatusDissolved
Company Number02952728
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)
Previous NameGoulditar No.382 Limited

Directors

Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameDavid John Davis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 1996)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Director NameMr Malcolm John Edwards
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1996)
RoleDir+Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Waller Road
London
SE14 5LY
Secretary NameDavid John Davis
NationalityBritish
StatusResigned
Appointed13 October 1994(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 14 March 1995)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Secretary NameDiana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed14 March 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1996)
RoleChartered Accountant
Correspondence AddressAlbren House
Mill Lane, Wheaton Aston
Stafford
Staffordshire
ST19 9NL

Location

Registered Address2 Savoy Court
Strand
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 1995Company name changed goulditar no.382 LIMITED\certificate issued on 05/04/95 (4 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)