Company NameWeldspan Ltd
DirectorsMichael Vincent Heuze and Wendy Heuze
Company StatusDissolved
Company Number04523428
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMichael Vincent Heuze
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleSteel Fabricator
Correspondence Address20 Oakleigh Avenue
Bolton
Lancashire
BL3 2ES
Director NameWendy Heuze
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleAdministrator
Correspondence Address20 Oakleigh Avenue
Bolton
Lancashire
BL3 2ES
Secretary NameWendy Heuze
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleAdministrator
Correspondence Address20 Oakleigh Avenue
Bolton
Lancashire
BL3 2ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£30,752
Cash£60
Current Liabilities£203,033

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
30 March 2006Registered office changed on 30/03/06 from: bay NO1 mule street bolton lancashire BL2 2AR (1 page)
29 March 2006Statement of affairs (6 pages)
29 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2006Appointment of a voluntary liquidator (1 page)
20 September 2005Return made up to 02/09/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 02/09/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 October 2003Return made up to 02/09/03; full list of members (7 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
8 November 2002Secretary resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page)
7 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2002Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)