Company NameWeldon - Homes Limited
Company StatusDissolved
Company Number03530406
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameWeldontape Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Fairclough
NationalityBritish
StatusClosed
Appointed01 February 2000(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Villiers Crescent
Eccleston
St. Helens
Merseyside
WA10 5HW
Director NameMr Leslie Fairclough
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(8 years, 1 month after company formation)
Appointment Duration4 years (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Villiers Crescent
Eccleston
St Helens
Merseyside
WA10 5HW
Director NameMr Michael Fairclough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(8 years, 1 month after company formation)
Appointment Duration4 years (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Villiers Crescent
Eccleston
St. Helens
Merseyside
WA10 5HW
Director NameLeslie Fairclough
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2000)
RoleBuilding
Correspondence Address160 Robins Lane
Sutton
St Helens
Merseyside
WA9 3PB
Secretary NameMrs June Patricia Fairclough
NationalityBritish
StatusResigned
Appointed09 July 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address160 Robins Lane
Sutton
St Helens
Merseyside
WA9 3PB
Director NameVictoria Fairclough
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 May 2006)
RoleSecretary
Correspondence Address160 Robins Lane
Sutton
St Helens
Merseyside
WA9 3PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Kpmg Llp
St. James's Square
Manchester
Greater Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£132,348
Current Liabilities£911,918

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved following liquidation (1 page)
26 February 2010Administrator's progress report to 17 February 2010 (17 pages)
26 February 2010Notice of move from Administration to Dissolution (1 page)
26 February 2010Notice of move from Administration to Dissolution on 22 February 2010 (1 page)
26 February 2010Administrator's progress report to 17 February 2010 (17 pages)
25 February 2010Administrator's progress report to 17 February 2010 (17 pages)
25 February 2010Notice of move from Administration to Dissolution (17 pages)
25 February 2010Administrator's progress report to 17 February 2010 (17 pages)
25 February 2010Notice of move from Administration to Dissolution on 22 February 2010 (17 pages)
19 November 2009Administrator's progress report to 25 August 2009 (16 pages)
19 November 2009Notice of extension of period of Administration (1 page)
19 November 2009Notice of extension of period of Administration (1 page)
19 November 2009Administrator's progress report to 25 August 2009 (16 pages)
7 October 2009Notice of extension of period of Administration (25 pages)
7 October 2009Notice of extension of period of Administration (25 pages)
28 September 2009Administrator's progress report to 25 August 2009 (16 pages)
28 September 2009Administrator's progress report to 25 August 2009 (16 pages)
28 September 2009Notice of extension of period of Administration (17 pages)
28 September 2009Notice of extension of period of Administration (17 pages)
24 August 2009Notice of extension of period of Administration (1 page)
24 August 2009Notice of extension of period of Administration (1 page)
27 March 2009Administrator's progress report to 25 February 2009 (21 pages)
27 March 2009Administrator's progress report to 25 February 2009 (21 pages)
12 November 2008Statement of affairs with form 2.14B (15 pages)
12 November 2008Statement of affairs with form 2.14B (15 pages)
24 October 2008Statement of administrator's proposal (18 pages)
24 October 2008Statement of administrator's proposal (18 pages)
23 October 2008Statement of administrator's proposal (18 pages)
23 October 2008Statement of administrator's proposal (18 pages)
5 September 2008Appointment of an administrator (1 page)
5 September 2008Appointment of an administrator (1 page)
3 September 2008Registered office changed on 03/09/2008 from 20A villiers crescent eccleston st helens merseyside WA10 5HW (1 page)
3 September 2008Registered office changed on 03/09/2008 from 20A villiers crescent eccleston st helens merseyside WA10 5HW (1 page)
20 July 2007Company name changed weldontape LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed weldontape LIMITED\certificate issued on 20/07/07 (2 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 June 2007Return made up to 19/03/07; full list of members (7 pages)
17 June 2007Return made up to 19/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Registered office changed on 05/04/06 from: 160 robins lane sutton st. Helens merseyside WA9 3PB (1 page)
5 April 2006Registered office changed on 05/04/06 from: 160 robins lane sutton st. Helens merseyside WA9 3PB (1 page)
24 March 2006Return made up to 19/03/06; full list of members (6 pages)
24 March 2006Return made up to 19/03/06; full list of members (6 pages)
4 April 2005Return made up to 19/03/05; full list of members (6 pages)
4 April 2005Return made up to 19/03/05; full list of members (6 pages)
21 March 2005Particulars of mortgage/charge (3 pages)
21 March 2005Particulars of mortgage/charge (3 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 19/03/04; full list of members (6 pages)
2 June 2004Return made up to 19/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
13 April 2003Return made up to 19/03/03; full list of members (6 pages)
13 April 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 March 2003Registered office changed on 10/03/03 from: c/o c a hunter & partners britannia chambers 26 george street st helens merseyside WA10 1BZ (1 page)
10 March 2003Registered office changed on 10/03/03 from: c/o c a hunter & partners britannia chambers 26 george street st helens merseyside WA10 1BZ (1 page)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2000Return made up to 19/03/00; full list of members (6 pages)
30 March 2000Return made up to 19/03/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 February 2000Accounts made up to 31 March 1999 (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
19 April 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Return made up to 19/03/99; full list of members (6 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 6/8 underwood street london N1 7JQ (1 page)
16 July 1998Registered office changed on 16/07/98 from: 6/8 underwood street london N1 7JQ (1 page)
19 March 1998Incorporation (20 pages)