Company NameWelch Glazing (Elland) Limited
DirectorsAnthony John Hayton and Steven Gary Welch
Company StatusDissolved
Company Number03906184
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Previous NameWelch Glazing (Commercial) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAnthony John Hayton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 month after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address12 Greenbank Park
Rawtentall
Rossendale
Lancashire
BB4 7SY
Director NameMr Steven Gary Welch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 month after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Douglas Park
Atherton
Manchester
Lancashire
M46 9EE
Secretary NameAnne Elizabeth Pearson
NationalityBritish
StatusCurrent
Appointed03 April 2001(1 year, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address192 Bolton Road
Atherton
Manchester
Lancashire
M46 9HQ
Director NameAlex Tod Walton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2001)
RoleCompany Director
Correspondence Address84 Dakins Lea
Leigh
Lancashire
WN7 3AS
Secretary NameRobert Graeme Turnbull
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2001)
RoleSolicitor
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£63,201
Cash£163
Current Liabilities£638,552

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 September 2004Dissolved (1 page)
9 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (6 pages)
25 October 2002Declaration of solvency (3 pages)
24 October 2002Registered office changed on 24/10/02 from: unit 1 elland industrial estate elland lane elland halifax HX5 9DZ (1 page)
18 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2002Appointment of a voluntary liquidator (1 page)
13 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 January 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
27 March 2001Company name changed welch glazing (commercial) limit ed\certificate issued on 27/03/01 (2 pages)
20 February 2001Return made up to 13/01/01; full list of members (7 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
28 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 February 2000Registered office changed on 28/02/00 from: ship canal house king street manchester lancashire M2 4WB (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Ad 14/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
11 February 2000Company name changed cobco (295) LIMITED\certificate issued on 11/02/00 (2 pages)
13 January 2000Incorporation (17 pages)