Company NameService Welding Limited
Company StatusDissolved
Company Number00456060
CategoryPrivate Limited Company
Incorporation Date24 June 1948(75 years, 10 months ago)
Dissolution Date4 July 2023 (9 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Michael Bernard Allen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 5 months (closed 04 July 2023)
RoleDraughtsman
Correspondence Address2 The Chesters
Newcastle Upon Tyne
Tyne & Wear
NE5 1AF
Director NameMr John James Danskin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 5 months (closed 04 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameMr John Strother Shallcross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 5 months (closed 04 July 2023)
RoleWelding Engineer
Country of ResidenceEngland
Correspondence AddressSpital Hill Lodge
Spital Hill, Mitford
Morpeth
Northumberland
NE61 3PN
Secretary NameMr John James Danskin
NationalityBritish
StatusClosed
Appointed01 April 2000(51 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 04 July 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameMrs Bessie Little Shallcross
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(42 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2000)
RoleSecretary
Correspondence AddressStrother House
Alnwood
Alnmouth
Northumberland
NE66 3NN
Director NameCarolyn Shallcross
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(42 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 March 1999)
RoleSecretary
Correspondence AddressThe Close
Beechfield Road
Gosforth
Tyne And Wear
NE3 4DR
Secretary NameMrs Bessie Little Shallcross
NationalityBritish
StatusResigned
Appointed31 January 1991(42 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressStrother House
Alnwood
Alnmouth
Northumberland
NE66 3NN

Location

Registered AddressBulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1999
Gross Profit£978,496
Net Worth£669,104
Cash£21,238
Current Liabilities£1,257,577

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
17 August 2015Restoration by order of the court (5 pages)
17 August 2015Restoration by order of the court (5 pages)
5 April 2006Dissolved (1 page)
5 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Liquidators' statement of receipts and payments (5 pages)
5 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators' statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators' statement of receipts and payments (5 pages)
27 September 2004Liquidators' statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
2 April 2004Liquidators' statement of receipts and payments (5 pages)
10 March 2004Receiver ceasing to act (1 page)
10 March 2004Receiver ceasing to act (1 page)
9 March 2004Receiver's abstract of receipts and payments (2 pages)
9 March 2004Receiver's abstract of receipts and payments (2 pages)
9 May 2003Receiver's abstract of receipts and payments (2 pages)
9 May 2003Receiver's abstract of receipts and payments (2 pages)
20 March 2003Statement of affairs (30 pages)
20 March 2003Appointment of a voluntary liquidator (1 page)
20 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2003Appointment of a voluntary liquidator (1 page)
20 March 2003Statement of affairs (30 pages)
20 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2003Registered office changed on 05/03/03 from: c/o ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page)
5 March 2003Registered office changed on 05/03/03 from: c/o ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page)
15 May 2002Receiver's abstract of receipts and payments (2 pages)
15 May 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
23 July 2001Form 3.2 - statement of affairs (19 pages)
23 July 2001Form 3.2 - statement of affairs (19 pages)
23 July 2001Administrative Receiver's report (5 pages)
23 July 2001Administrative Receiver's report (5 pages)
14 May 2001Registered office changed on 14/05/01 from: davy bank wallsend newcastle upon tyne tyne and wear NE28 6UZ (1 page)
14 May 2001Registered office changed on 14/05/01 from: davy bank wallsend newcastle upon tyne tyne and wear NE28 6UZ (1 page)
8 May 2001Appointment of receiver/manager (2 pages)
8 May 2001Appointment of receiver/manager (2 pages)
19 February 2001Return made up to 31/01/01; full list of members (9 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2000Return made up to 31/01/00; full list of members (9 pages)
18 February 2000Accounts for a medium company made up to 31 August 1998 (16 pages)
18 February 2000Accounts for a medium company made up to 31 August 1999 (16 pages)
18 February 2000Accounts for a medium company made up to 31 August 1999 (16 pages)
18 February 2000Accounts for a medium company made up to 31 August 1998 (16 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
8 February 1999Return made up to 31/01/99; no change of members (7 pages)
8 February 1999Return made up to 31/01/99; no change of members (7 pages)
21 August 1998Accounts for a medium company made up to 31 August 1997 (16 pages)
21 August 1998Accounts for a medium company made up to 31 August 1997 (16 pages)
20 March 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 20/03/98
(9 pages)
20 March 1998Return made up to 31/01/98; full list of members (9 pages)
18 February 1997Accounts for a medium company made up to 31 August 1996 (15 pages)
18 February 1997Accounts for a medium company made up to 31 August 1996 (15 pages)
18 February 1997Return made up to 31/01/97; no change of members (7 pages)
18 February 1997Return made up to 31/01/97; no change of members (7 pages)
13 September 1996Registered office changed on 13/09/96 from: s w s house stoddart street newcastle upon tyne NE2 1AN (1 page)
13 September 1996Registered office changed on 13/09/96 from: s w s house stoddart street newcastle upon tyne NE2 1AN (1 page)
21 June 1996Accounts for a medium company made up to 31 August 1995 (16 pages)
21 June 1996Accounts for a medium company made up to 31 August 1995 (16 pages)
24 March 1996Return made up to 31/01/96; no change of members (7 pages)
24 March 1996Return made up to 31/01/96; no change of members (7 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (3 pages)
5 May 1995Return made up to 31/01/95; full list of members (9 pages)
5 May 1995Return made up to 31/01/95; full list of members (10 pages)
14 March 1995Accounts for a medium company made up to 31 August 1994 (15 pages)
14 March 1995Accounts for a medium company made up to 31 August 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 June 1948Incorporation (18 pages)
24 June 1948Incorporation (18 pages)