Company NamePennine Welding Limited
Company StatusDissolved
Company Number01705257
CategoryPrivate Limited Company
Incorporation Date9 March 1983(41 years, 2 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameCleanflow Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr David William Alcock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(8 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address19 Hindburn Drive
Worsley
Manchester
Lancashire
M28 1XY
Director NameMrs Mollie Thompson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(8 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address51 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Secretary NameMrs Mollie Thompson
NationalityBritish
StatusClosed
Appointed02 October 1991(8 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address51 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameMr James Sutton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 1995)
RoleCompany Director
Correspondence Address9 Crosby Street
Syke
Rochdale
Lancashire
OL12 0AP
Secretary NameMr David William Alcock
NationalityBritish
StatusResigned
Appointed05 September 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 May 1997)
RoleCompany Director
Correspondence Address19 Hindburn Drive
Worsley
Manchester
Lancashire
M28 1XY

Location

Registered AddressC/O Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

4k at 1David William Alcock
50.02%
Ordinary
4k at 1Mollie Thompson
49.98%
Ordinary

Financials

Year2014
Net Worth£14,104
Cash£2,155
Current Liabilities£247,253

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2013Liquidators statement of receipts and payments to 2 December 2013 (5 pages)
18 December 2013Liquidators statement of receipts and payments to 2 December 2013 (5 pages)
18 December 2013Liquidators' statement of receipts and payments to 2 December 2013 (5 pages)
18 December 2013Liquidators' statement of receipts and payments to 2 December 2013 (5 pages)
18 June 2013Liquidators' statement of receipts and payments to 2 June 2013 (5 pages)
18 June 2013Liquidators statement of receipts and payments to 2 June 2013 (5 pages)
18 June 2013Liquidators statement of receipts and payments to 2 June 2013 (5 pages)
18 June 2013Liquidators' statement of receipts and payments to 2 June 2013 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 2 December 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 2 December 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 2 December 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 2 December 2012 (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
21 June 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
21 June 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 2 December 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 2 December 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 2 December 2011 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 2 December 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
10 December 2009Statement of affairs with form 4.19 (6 pages)
10 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2009Appointment of a voluntary liquidator (1 page)
10 December 2009Appointment of a voluntary liquidator (1 page)
10 December 2009Statement of affairs with form 4.19 (6 pages)
16 November 2009Registered office address changed from Unit a Littleborough Industrial Estate Stockton Street Littleborough Lancashire OL15 8YJ on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Unit a Littleborough Industrial Estate Stockton Street Littleborough Lancashire OL15 8YJ on 16 November 2009 (2 pages)
8 September 2009Return made up to 05/09/09; full list of members (4 pages)
8 September 2009Return made up to 05/09/09; full list of members (4 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 September 2007Return made up to 05/09/07; full list of members (3 pages)
13 September 2007Return made up to 05/09/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 October 2006Return made up to 05/09/06; full list of members (3 pages)
20 October 2006Return made up to 05/09/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 January 2006Amended accounts made up to 31 May 2004 (2 pages)
4 January 2006Amended accounts made up to 31 May 2004 (2 pages)
4 October 2005Return made up to 05/09/05; full list of members (7 pages)
4 October 2005Return made up to 05/09/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 October 2004Return made up to 05/09/04; full list of members (7 pages)
25 October 2004Return made up to 05/09/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
24 October 2003Return made up to 05/09/03; full list of members (7 pages)
24 October 2003Return made up to 05/09/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
26 October 2002Return made up to 05/09/02; full list of members (7 pages)
26 October 2002Return made up to 05/09/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
26 March 2002Registered office changed on 26/03/02 from: sladen mill halifax road littleborough lancashire OL15 0LB (1 page)
26 March 2002Registered office changed on 26/03/02 from: sladen mill halifax road littleborough lancashire OL15 0LB (1 page)
24 October 2001Return made up to 05/09/01; full list of members (6 pages)
24 October 2001Return made up to 05/09/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
20 October 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 September 1999Return made up to 05/09/99; no change of members (4 pages)
30 September 1999Return made up to 05/09/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
22 October 1998Return made up to 05/09/98; full list of members (6 pages)
22 October 1998Return made up to 05/09/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 November 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 November 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 February 1997Return made up to 05/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
28 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 February 1997Return made up to 05/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
1 November 1995Return made up to 05/09/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 November 1995Return made up to 05/09/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
2 June 1993Ad 25/05/93--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
2 June 1993Ad 25/05/93--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
4 October 1991Ad 01/10/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 1991Ad 01/10/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 April 1983Company name changed\certificate issued on 29/04/83 (2 pages)
29 April 1983Company name changed\certificate issued on 29/04/83 (2 pages)