Company NameWelch And Tweedy Limited
Company StatusDissolved
Company Number03847216
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date9 October 2020 (3 years, 6 months ago)
Previous NameInsyte Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Tweedy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(1 year, 1 month after company formation)
Appointment Duration19 years, 11 months (closed 09 October 2020)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address45 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Director NamePaul Nigel Welch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 months after company formation)
Appointment Duration19 years, 6 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkyrise 83 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Secretary NameJosephine Ann Welch
NationalityBritish
StatusResigned
Appointed22 November 1999(2 months after company formation)
Appointment Duration6 years (resigned 14 December 2005)
RoleCompany Director
Correspondence Address49 Hutton Gate
Harrogate
North Yorkshire
HG1 9QG
Secretary NamePaul Nigel Welch
NationalityBritish
StatusResigned
Appointed14 December 2005(6 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressSkyrise 83 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteinsyte-uk.com

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Busniess Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

40 at £1Duncan Tweedy
40.00%
Ordinary
40 at £1Paul Welch
40.00%
Ordinary
10 at £1Duncan Tweedy
10.00%
Ordinary A
10 at £1Paul Nigel Welch
10.00%
Ordinary A

Financials

Year2014
Net Worth£177,416
Cash£197,218
Current Liabilities£335,346

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 October 2020Final Gazette dissolved following liquidation (1 page)
9 July 2020Return of final meeting in a members' voluntary winding up (14 pages)
24 July 2019Registered office address changed from Alexandra Villa, 3 Victoria Avenue, Harrogate North Yorkshire HG1 1EQ to 1st Floor 34 Falcon Court Preston Farm Busniess Park Stockton on Tees TS18 3TX on 24 July 2019 (2 pages)
23 July 2019Appointment of a voluntary liquidator (3 pages)
23 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-03
(1 page)
23 July 2019Declaration of solvency (6 pages)
20 June 2019Termination of appointment of Paul Nigel Welch as a director on 14 June 2019 (1 page)
20 June 2019Termination of appointment of Paul Nigel Welch as a secretary on 14 June 2019 (1 page)
11 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-09
(3 pages)
11 April 2019Change of name notice (2 pages)
21 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-09
(1 page)
1 October 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
29 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
10 May 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
10 May 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
13 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 January 2015Secretary's details changed for Paul Nigel Welch on 8 September 2014 (1 page)
27 January 2015Secretary's details changed for Paul Nigel Welch on 8 September 2014 (1 page)
27 January 2015Secretary's details changed for Paul Nigel Welch on 8 September 2014 (1 page)
13 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
8 September 2014Director's details changed for Paul Nigel Welch on 6 September 2014 (2 pages)
8 September 2014Director's details changed for Paul Nigel Welch on 6 September 2014 (2 pages)
8 September 2014Director's details changed for Paul Nigel Welch on 6 September 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
30 May 2013Change of share class name or designation (2 pages)
30 May 2013Change of share class name or designation (2 pages)
30 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 April 2013Director's details changed for Paul Nigel Welch on 4 April 2013 (2 pages)
9 April 2013Director's details changed for Paul Nigel Welch on 4 April 2013 (2 pages)
9 April 2013Director's details changed for Paul Nigel Welch on 4 April 2013 (2 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 September 2009Return made up to 23/09/09; full list of members (4 pages)
28 September 2009Return made up to 23/09/09; full list of members (4 pages)
28 September 2009Director's change of particulars / duncan tweedy / 28/09/2009 (1 page)
28 September 2009Director's change of particulars / duncan tweedy / 28/09/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 23/09/07; full list of members (3 pages)
22 October 2007Return made up to 23/09/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 October 2006Return made up to 23/09/06; full list of members (3 pages)
19 October 2006Return made up to 23/09/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2006Nc inc already adjusted 01/02/06 (2 pages)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2006Nc inc already adjusted 01/02/06 (2 pages)
3 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
20 October 2005Return made up to 23/09/05; full list of members (3 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Return made up to 23/09/05; full list of members (3 pages)
20 October 2005Secretary's particulars changed (1 page)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 September 2004Return made up to 23/09/04; full list of members (7 pages)
23 September 2004Return made up to 23/09/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 October 2003Return made up to 23/09/03; full list of members (7 pages)
29 October 2003Return made up to 23/09/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 October 2002Return made up to 23/09/02; full list of members (7 pages)
3 October 2002Return made up to 23/09/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 November 2001Return made up to 23/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001Return made up to 23/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
6 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
11 September 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 November 1999Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 November 1999New secretary appointed (1 page)
23 November 1999New secretary appointed (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed;new director appointed (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed;new director appointed (1 page)
23 November 1999Director resigned (1 page)
23 September 1999Incorporation (18 pages)
23 September 1999Incorporation (18 pages)