Company NameT H Welding Equipment Limited
Company StatusDissolved
Company Number04202026
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Hayden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Tree House
Wrights Green
Little Hallingbury
Hertfordshire
CM22 7RH
Secretary NameA J Company Formations Ltd (Corporation)
StatusClosed
Appointed31 March 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 27 September 2011)
Correspondence AddressThe Coach House
The Square
Sawbridgeworth
Hertfordshire
CM21 9AE
Director NameDerek Christopher O'Flaherty
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Garden Fields
Stebbing
Great Dunmow
Essex
CM6 3RG
Secretary NameMr Anthony John Hayden
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Tree House
Wrights Green
Little Hallingbury
Hertfordshire
CM22 7RH

Location

Registered AddressBn Jackson Norton
1 Gray's Inn Square Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2011Final Gazette dissolved following liquidation (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved following liquidation (1 page)
27 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
20 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2009Statement of affairs with form 4.19 (10 pages)
20 August 2009Statement of affairs with form 4.19 (10 pages)
20 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-18
(1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 17 dicker mill industrial estate hertford hertfordshire SG13 7AE (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 17 dicker mill industrial estate hertford hertfordshire SG13 7AE (1 page)
14 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
14 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 April 2007Return made up to 19/04/07; full list of members (2 pages)
19 April 2007Return made up to 19/04/07; full list of members (2 pages)
6 March 2007Nc inc already adjusted 01/02/07 (1 page)
6 March 2007Ad 01/02/07--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Nc inc already adjusted 01/02/07 (1 page)
6 March 2007Ad 01/02/07--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (8 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 May 2005Return made up to 19/04/05; full list of members (3 pages)
16 May 2005Return made up to 19/04/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 June 2004Return made up to 19/04/04; full list of members (7 pages)
9 June 2004Return made up to 19/04/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 19/04/03; full list of members (7 pages)
2 May 2003Return made up to 19/04/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 July 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2002Return made up to 19/04/02; full list of members (7 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 April 2002Particulars of mortgage/charge (6 pages)
6 April 2002Particulars of mortgage/charge (6 pages)
19 April 2001Incorporation (16 pages)