Company NameWeldon (U.K.) Limited
DirectorsMichael Birtwistle and Raymond Owen
Company StatusDissolved
Company Number01571702
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Michael Birtwistle
NationalityBritish
StatusCurrent
Appointed25 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCoy Director
Correspondence Address20 Christleton
Shevington
Wigan
Lancashire
WN6 8DQ
Director NameMr Raymond Owen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCoy Director
Country of ResidenceEngland
Correspondence Address1 Oak Avenue
Standish
Wigan
Lancashire
WN6 0EA
Secretary NameMr Michael Birtwistle
NationalityBritish
StatusCurrent
Appointed25 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address20 Christleton
Shevington
Wigan
Lancashire
WN6 8DQ

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£31,861
Current Liabilities£370,230

Accounts

Latest Accounts31 July 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 February 2002Dissolved (1 page)
29 November 2001Liquidators statement of receipts and payments (7 pages)
29 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Receiver's abstract of receipts and payments (2 pages)
5 April 2001Receiver ceasing to act (2 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Receiver's abstract of receipts and payments (2 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Receiver's abstract of receipts and payments (2 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Receiver's abstract of receipts and payments (2 pages)
7 July 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (6 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Receiver's abstract of receipts and payments (2 pages)
13 May 1997Registered office changed on 13/05/97 from: hacker and young st james building 79 oxford street manchester M1 6HT (1 page)
20 August 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Receiver's abstract of receipts and payments (2 pages)
2 May 1996Receiver ceasing to act (2 pages)
7 February 1996Liquidators statement of receipts and payments (5 pages)
11 May 1995Receiver's abstract of receipts and payments (6 pages)