Company NameWelbury Engineering Limited
Company StatusDissolved
Company Number04155270
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Alan Harding
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Turner Close
Ryton
Tyne And Wear
NE40 3JR
Secretary NameMargaret Christine Harding
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleSecretary
Correspondence Address18 Turner Close
Ryton
Tyne And Wear
NE40 3JR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
28 February 2008Application for striking-off (1 page)
22 September 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
23 April 2007Return made up to 07/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 February 2006Return made up to 07/02/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
10 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
22 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 November 2004Registered office changed on 22/11/04 from: 27 yarmouth drive westwood grange cramlington northumberland NE23 1TS (1 page)
20 February 2004Return made up to 07/02/04; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
28 February 2003Return made up to 07/02/03; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
26 February 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page)
7 February 2001Incorporation (12 pages)