Company NameWis Welding Limited
Company StatusDissolved
Company Number03519372
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Peter Caswell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(8 years, 1 month after company formation)
Appointment Duration15 years, 12 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O D. R Caswell Ltd
Lagonda Road
Billingham
TS23 4JA
Director NameJoanne Caswell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Parracombe Close
Ingleby Barwick
Cleveland
TS17 0NY
Director NamePeter Caswell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Parrcombe Close
Ingleby Barwick
Cleveland
TS17 0NY
Director NameGeoffery Mc Cue
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleSales Director
Correspondence Address28 Bramble Road
Fern Park
Stockton
Cleveland
TS19 0NH
Secretary NamePeter Caswell
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Parrcombe Close
Ingleby Barwick
Cleveland
TS17 0NY
Director NameLeslie Arkley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2006)
RoleWelding Instructor
Correspondence Address58 Wallington Road
High Grange
Billingham
Cleveland
TS23 3XE
Secretary NameLeslie Arkley
NationalityBritish
StatusResigned
Appointed11 August 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2006)
RoleWelding Instructor
Correspondence Address58 Wallington Road
High Grange
Billingham
Cleveland
TS23 3XE
Secretary NameAlison Louise Phare Caswell
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2011)
RoleCompany Director
Correspondence AddressFar Longham Bolham Water
Clayhidon
Cullompton
Devon
EX15 3QB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecaswellsgroup.com

Location

Registered AddressC/O D. R Caswell Ltd
Lagonda Road
Billingham
TS23 4JA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Shareholders

100 at £1D R Caswell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Director's details changed for Mr Peter Caswell on 13 April 2017 (2 pages)
29 November 2017Director's details changed for Mr Peter Caswell on 13 April 2017 (2 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Alison Phare Caswell as a secretary (1 page)
18 January 2012Termination of appointment of Alison Phare Caswell as a secretary (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 September 2010Director's details changed for Peter Caswell on 19 August 2010 (2 pages)
7 September 2010Director's details changed for Peter Caswell on 19 August 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 November 2009Director's details changed for Peter Caswell on 16 April 2009 (1 page)
26 November 2009Director's details changed for Peter Caswell on 16 April 2009 (1 page)
23 March 2009Return made up to 27/02/09; full list of members (3 pages)
23 March 2009Return made up to 27/02/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 27/02/08; full list of members (3 pages)
4 April 2008Return made up to 27/02/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 27/02/07; full list of members (3 pages)
3 April 2007Return made up to 27/02/07; full list of members (3 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
11 April 2006Return made up to 27/02/06; full list of members (7 pages)
11 April 2006Return made up to 27/02/06; full list of members (7 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 27/02/05; full list of members (7 pages)
9 May 2005Return made up to 27/02/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 27/02/04; full list of members (7 pages)
6 March 2004Return made up to 27/02/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 27/02/03; full list of members (7 pages)
25 February 2003Return made up to 27/02/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 March 2002Return made up to 27/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
18 March 2002Return made up to 27/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
25 April 2001Return made up to 27/02/01; full list of members (6 pages)
25 April 2001Return made up to 27/02/01; full list of members (6 pages)
5 May 2000Return made up to 27/02/00; full list of members (7 pages)
5 May 2000Return made up to 27/02/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
17 April 1999Return made up to 27/02/99; full list of members (6 pages)
17 April 1999Return made up to 27/02/99; full list of members (6 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1998Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
27 February 1998Incorporation (13 pages)
27 February 1998Incorporation (13 pages)