Company NameTimperley Welding Services Limited
Company StatusDissolved
Company Number04525480
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)
Dissolution Date5 April 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Wayne Spencer Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address35 Clarke Crescent
Hale
Cheshire
WA15 8LQ
Secretary NameSamantha Wilkinson
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleAdministrator
Correspondence Address35 Clarke Crescent
Hale
Cheshire
WA15 8LQ
Director NameAndrew John O Neill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleFabricator
Correspondence Address85 Sidmouth Road
Sale
Cheshire
M33 5JB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressQuay House
Viaduct Road, Broadheath
Altrincham
Cheshire
WA14 5DU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,518
Cash£2,398
Current Liabilities£105,098

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
11 June 2010Voluntary strike-off action has been suspended (1 page)
11 June 2010Voluntary strike-off action has been suspended (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (2 pages)
17 May 2010Application to strike the company off the register (2 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 May 2008Appointment terminated director andrew o neill (1 page)
12 May 2008Appointment Terminated Director andrew o neill (1 page)
1 September 2007Return made up to 23/08/07; no change of members (7 pages)
1 September 2007Return made up to 23/08/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 23/08/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2005Return made up to 23/08/05; full list of members (7 pages)
1 September 2005Return made up to 23/08/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 September 2004Return made up to 04/09/04; full list of members (7 pages)
24 September 2004Return made up to 04/09/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 September 2003Return made up to 04/09/03; full list of members (7 pages)
10 September 2003Return made up to 04/09/03; full list of members (7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page)
21 October 2002Registered office changed on 21/10/02 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
21 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 September 2002Director resigned (1 page)
4 September 2002Incorporation (6 pages)
4 September 2002Incorporation (6 pages)