Company NameEBD Welding Supplies Limited
Company StatusDissolved
Company Number00840780
CategoryPrivate Limited Company
Incorporation Date11 March 1965(59 years, 1 month ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Boanas
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(30 years, 6 months after company formation)
Appointment Duration3 years (closed 29 September 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, 6 months after company formation)
Appointment Duration3 years (closed 29 September 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, 6 months after company formation)
Appointment Duration3 years (closed 29 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Director NameJohn Jeffrey Dolan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressThe Grove Low Redford
Hamsterley Forest
Bishop Auckland
County Durham
Director NameJohn Christopher Gatenby
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address252 Park Road
Hartlepool
Cleveland
TS26 9NN
Secretary NameMalcolm Smith
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Ruebury Lane
Osmotherley
North Yorkshire
DL6 3AW
Secretary NameCharles Michael Dutton
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address63 Wooler Road
Hartlepool
Cleveland
TS26 0DP
Secretary NameNigel Geoffrey Oates
NationalityEnglish
StatusResigned
Appointed04 January 1994(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address55 Hemingford Gardens
Leven Park Green Lane
Yarm
Cleveland
TS15 9ST

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, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
25 February 1997Registered office changed on 25/02/97 from: unit 8 seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page)
19 February 1997Return made up to 21/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(4 pages)
4 July 1996Full accounts made up to 31 August 1995 (10 pages)
28 February 1996Secretary resigned (1 page)
17 February 1996Return made up to 21/12/95; full list of members (6 pages)
18 October 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995New director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: saturn house havelock street hartlepool cleveland TS24 7LT (1 page)