Company NameProfab Welding Limited
Company StatusDissolved
Company Number04365686
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameLuke Lane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2002(1 day after company formation)
Appointment Duration7 years, 7 months (closed 08 September 2009)
RoleWelding Technician
Correspondence Address4 The Maltings
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QL
Secretary NameMichael Stanley Rickett
NationalityBritish
StatusClosed
Appointed02 February 2002(1 day after company formation)
Appointment Duration7 years, 7 months (closed 08 September 2009)
RoleShop Proprietor
Correspondence Address2 Alexandra Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9DS
Director NameStuart Frederick Green
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleAccountant
Correspondence Address11 Pitchford Avenue
Buckingham
Buckinghamshire
MK18 1GG
Secretary NameElvis Grasso
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakley House Mill Street
Aylesbury
Buckinghamshire
HP20 1BN

Location

Registered Address28 Tower Hill
Chipperfield
Kings Langley
Herts
WD4 9LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChipperfield
WardBovingdon, Flaunden and Chipperfield

Financials

Year2014
Net Worth£5,074
Cash£2,056
Current Liabilities£3,512

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2009Registered office changed on 25/06/2009 from 4 the maltings hunton bridge kings langley hertfordshire WD4 8QL (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 February 2009Secretary's change of particulars / michael rickett / 19/01/2009 (1 page)
1 February 2009Return made up to 01/02/08; no change of members (10 pages)
24 December 2008Return made up to 01/02/07; full list of members (10 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 March 2007Return made up to 01/02/06; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 April 2005Registered office changed on 12/04/05 from: 4 the maltings hunton bridge kings langley hertfordshire WD4 8QL (1 page)
12 April 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/05
(6 pages)
30 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
19 May 2004Return made up to 01/02/04; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 April 2003Return made up to 01/02/03; full list of members (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 14 balfour mews hyde lane bovingdon hertfordshire HP3 0SE (1 page)
8 April 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 17 beachampton business park nash road, beachampton milton keynes MK19 6EA (1 page)
19 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)