Company NameNelson Stud Welding UK Limited
Company StatusDissolved
Company Number03941854
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date2 April 2009 (15 years ago)
Previous NameIbis (563) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(8 years after company formation)
Appointment Duration1 year (closed 02 April 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(8 years after company formation)
Appointment Duration1 year (closed 02 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRowan House
32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Director NameMichael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(8 years after company formation)
Appointment Duration1 year (closed 02 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldersey Road
Guildford
Surrey
GU1 2ER
Director NameMark John Macguidwin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2000)
RoleExecutive
Correspondence Address385 Yarmouth Road
Bloomfield Hills
48301
Michigan
United States
Director NameRex Allen Ogg
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(1 week, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2000)
RoleExecutive
Correspondence Address9255 Fellows Creek
Plymouth
48170-6354
Michigan
United States
Secretary NameMark John Macguidwin
NationalityAmerican
StatusResigned
Appointed15 March 2000(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2000)
RoleExecutive
Correspondence Address385 Yarmouth Road
Bloomfield Hills
48301
Michigan
United States
Director NameKenneth Caratelli
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 2008)
RoleExecutive
Correspondence Address2764 Broadmore Lane
Westlake
Ohio 44145
United States
Secretary NameKenneth Caratelli
NationalityAmerican
StatusResigned
Appointed01 February 2001(11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 2008)
RoleExecutive
Correspondence Address2764 Broadmore Lane
Westlake
Ohio 44145
United States
Director NameDavid Lee Harbert
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2007)
RoleExecutive
Correspondence Address17858 Bearpath Trail
Eden Prairie
Mn 55347
United States
Secretary NameDavid Lee Harbert
NationalityAmerican
StatusResigned
Appointed16 February 2001(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2007)
RoleExecutive
Correspondence Address17858 Bearpath Trail
Eden Prairie
Mn 55347
United States
Secretary NameJohn Chreanowski
NationalityAmerican
StatusResigned
Appointed30 March 2007(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2008)
RoleV P Finance
Correspondence Address20531 Kelsey Lane
Strongsville
Ohio
44149
United States
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressSt James Building 79
Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Current Liabilities£25,522

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2009Insolvency:secretary of state's certificate of release of liquidator (1 page)
2 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
2 January 2009Return of final meeting in a members' voluntary winding up (4 pages)
29 December 2008Court order insolvency:replacement of liquidator ;- g clark to replace r e c cook (8 pages)
29 December 2008Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Registered office changed on 08/05/2008 from doncasters LIMITED 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
1 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2008Declaration of solvency (3 pages)
1 May 2008Appointment of a voluntary liquidator (1 page)
25 April 2008Return made up to 07/03/08; full list of members (6 pages)
25 April 2008Director appointed howard watson jackson logged form (3 pages)
24 April 2008Registered office changed on 24/04/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
24 April 2008Appointment terminate, secretary john chreanowski logged form (1 page)
24 April 2008Appointment terminate, director and secretary kenneth caratelli logged form (1 page)
21 April 2008Director appointed howard watson jackson logged form (3 pages)
17 April 2008Director appointed eric james lewis (3 pages)
17 April 2008Director appointed michael john schurch (3 pages)
16 April 2008Director appointed howard watson jackson (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 47-49 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page)
15 April 2008Appointment terminated secretary john chreanowski (1 page)
15 April 2008Appointment terminated director and secretary kenneth caratelli (1 page)
14 July 2007New secretary appointed (1 page)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
14 April 2007Return made up to 07/03/07; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Return made up to 07/03/06; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
25 May 2004Return made up to 07/03/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
4 April 2003Location of register of members (1 page)
4 April 2003Return made up to 07/03/03; full list of members (6 pages)
29 May 2002Full accounts made up to 30 September 2001 (12 pages)
2 April 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001Full accounts made up to 30 September 2000 (11 pages)
6 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
12 June 2001Return made up to 07/03/01; full list of members (6 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed;new director appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: trw nelson stud inc buckingham road aylesbury buckinghamshire HP19 3QA (1 page)
8 September 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Company name changed ibis (563) LIMITED\certificate issued on 22/03/00 (2 pages)
7 March 2000Incorporation (35 pages)