Company NameWelding Industrial Services Limited
Company StatusDissolved
Company Number00835396
CategoryPrivate Limited Company
Incorporation Date26 January 1965(59 years, 3 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameThomas Christopher Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 10 March 1998)
RoleRegional Sales Director
Country of ResidenceEngland
Correspondence Address29 Egton Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0QY
Director NameNorah Isobel Gatenby
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 10 March 1998)
RoleCo Director
Correspondence Address35 Queensberry Avenue
Hartlepool
Cleveland
TS26 9NW
Secretary NameNigel Geoffrey Oates
NationalityEnglish
StatusClosed
Appointed31 March 1994(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address12 Nursery Gardens
Yarm
Cleveland
TS15 9UY
Director NameJohn Boanas
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressOgle Castle
Ogle Ponteland
Newcastle Upon Tyne
NE20 0AT
Director NameMr Arthur Dodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Secretary NameMr Arthur Dodgson
NationalityBritish
StatusClosed
Appointed01 September 1995(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Director NameMr Edward Taylor Donaldson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1993)
RoleCo Secretary
Correspondence Address44 Kentmere Avenue
Sunderland
Tyne & Wear
SR6 8PD
Director NameCharles Michael Dutton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address63 Wooler Road
Hartlepool
Cleveland
TS26 0DP
Director NameAnne Margaret Gatenby
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1995)
RoleCo Director
Correspondence Address252 Park Road
Hartlepool
Cleveland
TS26 9NN
Director NameJohn Christopher Gatenby
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1995)
RoleCo Director
Correspondence Address252 Park Road
Hartlepool
Cleveland
TS26 9NN
Director NameMr Philip Michael Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1993)
RoleCo Director
Correspondence Address72 Granville Avenue
Hartlepool
Cleveland
TS26 8NA
Director NameMr John Lawson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1993)
RoleCo Director
Correspondence Address5 Castle Howard Close
Hartlepool
Cleveland
TS27 3JL
Secretary NameMr Edward Taylor Donaldson
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1993)
RoleCompany Director
Correspondence Address44 Kentmere Avenue
Sunderland
Tyne & Wear
SR6 8PD
Director NameJohn Jeffrey Dolan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressThe Grove Low Redford
Hamsterley Forest
Bishop Auckland
County Durham
Secretary NameCharles Michael Dutton
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address63 Wooler Road
Hartlepool
Cleveland
TS26 0DP

Location

Registered AddressUnit 8
Seaham Grange Industrial Estate
Stockton Road Seaham
County Durham
SR7 0PW
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997Registered office changed on 25/02/97 from: unit 9 seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page)
4 July 1996Full accounts made up to 31 August 1995 (9 pages)
18 October 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995Director resigned (2 pages)
2 May 1995Registered office changed on 02/05/95 from: unit 9 seaham grange ind estate stockton road seaham SR7 0PW (1 page)
11 April 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 11/04/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)