Company NameWeltech Engineering Limited
Company StatusDissolved
Company Number03730264
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Kenneth Heginbotham
NationalityBritish
StatusClosed
Appointed11 March 1999(1 day after company formation)
Appointment Duration6 years, 6 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address4 Gorsey Way
18th Fairway
Ashton Under Lyne
Lancashire
OL6 9HT
Director NameMr Kenneth Heginbotham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address4 Gorsey Way
18th Fairway
Ashton Under Lyne
Lancashire
OL6 9HT
Director NameMr Charles Albert Lea
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Campbell Drive
Huyton
Liverpool
Merseyside
L14 7QQ
Director NameMr Kenneth Heginbotham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address4 Gorsey Way
18th Fairway
Ashton Under Lyne
Lancashire
OL6 9HT
Director NameMr Charles Albert Lea
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Campbell Drive
Huyton
Liverpool
Merseyside
L14 7QQ
Director NameWarren-Bradley Thorpe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address17 John Shepley Street
Hyde
Cheshire
SK14 2RQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 4 Mackeson Road
Ashton Under Lyne
Lancashire
OL6 8HZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
16 March 2005Application for striking-off (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
8 June 2004Return made up to 10/03/04; full list of members (6 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 July 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 10/03/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 10/03/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(7 pages)
26 October 1999Ad 17/03/99--------- £ si 299@1=299 £ ic 300/599 (2 pages)
31 March 1999Ad 17/03/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
18 March 1999Registered office changed on 18/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed;new director appointed (2 pages)