Company NameWID Steel Fabrication Ltd
DirectorsJohn Cyril Richardson and Peter Stuart Richardson
Company StatusDissolved
Company Number03622680
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 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 NameJohn Cyril Richardson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(9 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address72 Woolacombe Way
Hayes
Middlesex
UB3 4EX
Director NamePeter Stuart Richardson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(9 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address90 Whittington Avenue
Hayes
Middlesex
UB4 0AE
Secretary NameJohn Cyril Richardson
NationalityBritish
StatusCurrent
Appointed15 June 1999(9 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address72 Woolacombe Way
Hayes
Middlesex
UB3 4EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

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

Financials

Year2014
Turnover£281,751
Net Worth£43,842
Cash£7,908
Current Liabilities£82,707

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 August 2006Dissolved (1 page)
17 May 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2005Statement of affairs (5 pages)
3 June 2005Registered office changed on 03/06/05 from: 9A high street yiewsley west drayton middlesex UB7 7QG (1 page)
8 March 2005Strike-off action suspended (1 page)
19 March 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
20 October 2003Return made up to 27/08/03; full list of members (7 pages)
29 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
28 July 2003Return made up to 27/08/02; full list of members (7 pages)
27 August 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
28 August 2001Return made up to 27/08/01; full list of members (6 pages)
17 November 2000Full accounts made up to 31 July 2000 (8 pages)
12 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
20 October 1999Return made up to 27/08/99; full list of members (6 pages)
28 June 1999Registered office changed on 28/06/99 from: unit 31 rainbow industrial estate, trust road west drayton middlesex UB7 7XT (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New director appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
27 August 1998Incorporation (12 pages)