Company NameWeltec Support Services Ltd.
DirectorsChristopher James Needham and Derek Edwin Needham
Company StatusDissolved
Company Number03180739
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher James Needham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleProjects Manager
Correspondence AddressThe Summer House Park Avenue
New Street
Shrewsbury
SY3 8JG
Wales
Director NameMr Derek Edwin Needham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleManaging Director
Correspondence Address10 Chestnut Grove
Farndon
Newark
Nottinghamshire
NG24 3TW
Secretary NameJanet Evelyn Needham
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Chestnut Grove
Farndon
Newark
Nottinghamshire
NG24 3TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Davidd Platt Associates
Nortwood 76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2006Dissolved (1 page)
18 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Appointment of a voluntary liquidator (1 page)
9 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2003Statement of affairs (6 pages)
25 November 2003Registered office changed on 25/11/03 from: 10 chestnut grove farndon newark nottinghamshire NG24 3TW (1 page)
9 May 2003Return made up to 01/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 June 2002Return made up to 01/04/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 April 2001Return made up to 01/04/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 June 2000Return made up to 01/04/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999Particulars of mortgage/charge (6 pages)
17 June 1999Return made up to 01/04/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
10 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1998Return made up to 01/04/98; no change of members (4 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
27 April 1997Return made up to 01/04/97; full list of members (6 pages)
10 April 1996Secretary resigned (1 page)
1 April 1996Incorporation (16 pages)