Company NameFlynns Welding Services Limited
Company StatusDissolved
Company Number03880149
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NamePower Slam Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Graeme Paul Nutter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barton Road
Lancaster
LA1 4ED
Director NameDavid Geoffrey Little
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(3 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Dean Row Road
Wilmslow
Cheshire
SK9 2PL
Secretary NameDavid Geoffrey Little
NationalityBritish
StatusClosed
Appointed08 March 2000(3 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Dean Row Road
Wilmslow
Cheshire
SK9 2PL
Secretary NameLemmer & Co (Lancaster) Ltd (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressCameron
House, White Cross Industri
Lancaster
Lancashire
LA1 4XQ

Contact

Telephone01204 696621
Telephone regionBolton

Location

Registered Address1 Lodge Bank
Crown Lane, Horwich
Bolton
Lancashire
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£149,606
Cash£102
Current Liabilities£515,217

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

27 May 2005Delivered on: 28 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 May 2000Delivered on: 6 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 December 2015Restoration by order of the court (3 pages)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Completion of winding up (1 page)
5 July 2006Order of court to wind up (1 page)
11 May 2006Resolutions
  • RES13 ‐ Re wind up 21/03/06
(1 page)
13 June 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
29 December 2004Return made up to 19/11/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
9 January 2004Return made up to 19/11/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
19 March 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Return made up to 19/11/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
14 August 2001£ nc 10000/100000 31/01/01 (1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 August 2001Ad 31/01/01--------- £ si 60200@1=60200 £ ic 1000/61200 (2 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
12 December 2000Ad 01/06/00--------- £ si 1998@1 (2 pages)
11 December 2000Return made up to 19/11/00; full list of members (6 pages)
22 June 2000Registered office changed on 22/06/00 from: holly road 19 dean row road wilmslow cheshire SK9 2PL (1 page)
22 June 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Company name changed power slam LIMITED\certificate issued on 04/04/00 (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: c/o lemmer & company cameron house, white cross industri, lancaster lancashire LA1 4XQ (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
19 November 1999Incorporation (14 pages)