Company NameBrolit Welding Limited
Company StatusDissolved
Company Number02777680
CategoryPrivate Limited Company
Incorporation Date7 January 1993(31 years, 2 months ago)
Dissolution Date17 December 2009 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Kew Seong Leong
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993
Appointment Duration16 years, 11 months (closed 17 December 2009)
RoleCompany Director
Correspondence Address340 Spendmore Lane
Coppull
Chorley
Lancs
PR7 5DH
Secretary NameDr Kew Seong Leong
NationalityBritish
StatusClosed
Appointed04 January 1993
Appointment Duration16 years, 11 months (closed 17 December 2009)
RoleCompany Director
Correspondence Address340 Spendmore Lane
Coppull
Chorley
Lancs
PR7 5DH
Director NameElisabeth Anne Leong
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(4 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 17 December 2009)
RoleCompany Director
Correspondence Address340 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5DH
Director NameMrs Janet Mary Littler
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993
Appointment Duration11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressSidegarth
Blackburn Road Egerton
Bolton
Lancs
BL7 9ES
Director NameMichael John Littler
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993
Appointment Duration4 years, 10 months (resigned 14 November 1997)
RoleEngineer
Correspondence AddressSidegarth Blackburn Road
Egerton
Bolton
Lancashire
BL7 9ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£243,175
Cash£3,462
Current Liabilities£531,137

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
13 January 2009Liquidators statement of receipts and payments to 2 January 2009 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 2 July 2008 (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
9 August 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Appointment of a voluntary liquidator (1 page)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2003Statement of affairs (8 pages)
12 June 2003Registered office changed on 12/06/03 from: 110 bridgeman street bolton lancs BL3 6BS (1 page)
28 March 2003Return made up to 31/12/02; full list of members (7 pages)
11 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 28 February 1996 (7 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
25 May 1994Director resigned (2 pages)
15 March 1993Company name changed brolit welding (holdings) limite d\certificate issued on 16/03/93 (2 pages)
25 February 1993Ad 15/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 January 1993Incorporation (13 pages)