Company NameWelding Express (GB) Ltd.
Company StatusDissolved
Company Number02881713
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

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

Directors

Director NameRichard Bryan Tomkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address195 Western Way
Darras Hall
Pontelamd
NE20 9NB
Secretary NameDeborah Tomkinson
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 03 May 2005)
RoleDay Centre Officer
Correspondence Address195 Western Way
Darras Hall
Ponteland
NE20 9NB
Director NameGeoffrey James Driver
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Ely Way
Fellgate
Jarrow
Tyne & Wear
NE32 4TU
Secretary NameGeoffrey James Driver
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Ely Way
Fellgate
Jarrow
Tyne & Wear
NE32 4TU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address195 Western Way
Darras Hall
Ponteland
NE20 9NB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Financials

Year2014
Net Worth£48,933
Cash£63,168
Current Liabilities£14,235

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 December 2003Return made up to 17/12/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/01
(6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 December 1999Return made up to 17/12/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 February 1999Return made up to 17/12/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 January 1998Return made up to 17/12/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 February 1997Return made up to 17/12/96; full list of members (6 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned;director resigned (1 page)
17 May 1996Accounts for a small company made up to 31 December 1995 (12 pages)
26 March 1996Return made up to 17/12/95; full list of members (6 pages)