Company NameService Welding Supplies Limited
Company StatusDissolved
Company Number01020513
CategoryPrivate Limited Company
Incorporation Date11 August 1971(52 years, 9 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Strother Shallcross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 1991(19 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 17 June 2003)
RoleWelding Engineer
Country of ResidenceEngland
Correspondence AddressSpital Hill Lodge
Spital Hill, Mitford
Morpeth
Northumberland
NE61 3PN
Secretary NameCarolyn Shallcross
NationalityBritish
StatusClosed
Appointed31 January 1991(19 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address37 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2BU
Director NameMr John James Danskin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(23 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 17 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NamePeter Joseph Goodwin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 February 1995)
RoleSales Director
Correspondence AddressWaverley 1 Robson Drive
Hexham
Northumberland
NE46 2HZ
Director NameMr George Charles William Sellers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Director NameMichael Anthony Hawyes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1995)
RoleSales Director
Correspondence Address58 Langford Drive
The Cotswolds
Boldon
Tyne & Wear
NE35 9LJ

Location

Registered AddressC/O Ernst & Young Llp Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£211,071
Current Liabilities£270,811

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
17 September 2002Receiver ceasing to act (1 page)
17 September 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)
19 July 2001Form 3.2 - statement of affairs (5 pages)
19 July 2001Administrative Receiver's report (4 pages)
14 May 2001Registered office changed on 14/05/01 from: davy bank wallsend newcastle upon tyne NE28 6UZ (1 page)
8 May 2001Appointment of receiver/manager (1 page)
15 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Return made up to 31/01/99; no change of members (5 pages)
19 January 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(7 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 February 1997Return made up to 31/01/97; no change of members (5 pages)
13 September 1996Registered office changed on 13/09/96 from: S.W.s house stoddart street newcastle upon tyne NE2 1AN (1 page)
25 March 1996Return made up to 31/01/96; no change of members (5 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
13 March 1995Return made up to 31/01/95; full list of members (8 pages)
13 March 1995New director appointed (2 pages)