Company NameWelwyn Handles Limited
Company StatusDissolved
Company Number02564235
CategoryPrivate Limited Company
Incorporation Date30 November 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NamePaul Henry Ashwell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleManager
Correspondence Address2 Whitebeam Close
The Laurels Hammondstreet Road
West Cheshunt
Hertfordshire
EN7 6NH
Director NameRaymond Michael Buffrey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleManagement Consultant
Correspondence Address58 Leicester Avenue
Cliftonville
Margate
Kent
CT9 3DB
Director NameMalcolm Robert Payton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence AddressThe Old Vicarage
Well Row
Bayford
Hertfordshire
SG13 8PW
Secretary NameMalcolm Robert Payton
NationalityBritish
StatusCurrent
Appointed30 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Vicarage
Well Row
Bayford
Hertfordshire
SG13 8PW

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£153,215
Net Worth£54,935
Cash£5,292
Current Liabilities£104,840

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 September 2003Dissolved (1 page)
10 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Registered office changed on 15/05/02 from: custom house britannia road waltham cross hertfordshire. EN8 7RH (1 page)
13 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2002Declaration of solvency (3 pages)
13 May 2002Appointment of a voluntary liquidator (1 page)
2 August 2001Full accounts made up to 30 September 2000 (12 pages)
22 December 2000Return made up to 30/11/00; full list of members (7 pages)
3 August 2000Full accounts made up to 30 September 1999 (14 pages)
28 February 2000Return made up to 30/11/99; full list of members (7 pages)
3 June 1999Return made up to 30/11/98; full list of members (6 pages)
2 June 1999Full accounts made up to 30 September 1998 (12 pages)
15 June 1998Full accounts made up to 30 September 1997 (12 pages)
23 April 1998Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 30 September 1996 (12 pages)
30 May 1997Director's particulars changed (1 page)
1 February 1997Return made up to 30/11/96; no change of members (4 pages)
14 June 1996Return made up to 30/11/95; full list of members (6 pages)
28 May 1996Full accounts made up to 30 September 1995 (12 pages)
19 July 1995Full accounts made up to 30 September 1994 (12 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)