Company NameI D Welding Services Limited
Company StatusDissolved
Company Number04278835
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Christopher Draffan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleWelder
Country of ResidenceFinland
Correspondence AddressHosunkuja 2
Lieto
21420
Finland
Secretary NameNina Marika Draffan
NationalityFinnish
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHosunkuja 2
Lieto
21420
Finland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Grange Road West
Jarrow
Tyne And Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (4 pages)
10 February 2014Application to strike the company off the register (4 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2010Director's details changed for Ian Christopher Draffan on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Ian Christopher Draffan on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Ian Christopher Draffan on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 October 2009Registered office address changed from 15 Park Terrace Castleside Consett County Durham DH8 9QF on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 15 Park Terrace Castleside Consett County Durham DH8 9QF on 16 October 2009 (1 page)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2008Return made up to 30/08/07; full list of members (3 pages)
27 November 2008Return made up to 30/08/08; full list of members (3 pages)
27 November 2008Return made up to 30/08/07; full list of members (3 pages)
27 November 2008Return made up to 30/08/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2006Return made up to 30/08/06; full list of members (2 pages)
23 October 2006Return made up to 30/08/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
27 September 2005Return made up to 30/08/05; full list of members (2 pages)
27 September 2005Return made up to 30/08/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 September 2004Return made up to 30/08/04; full list of members (6 pages)
15 September 2004Return made up to 30/08/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 September 2003Return made up to 30/08/03; full list of members (6 pages)
10 September 2003Return made up to 30/08/03; full list of members (6 pages)
24 September 2002Full accounts made up to 31 December 2001 (5 pages)
24 September 2002Return made up to 30/08/02; full list of members (6 pages)
24 September 2002Return made up to 30/08/02; full list of members (6 pages)
24 September 2002Full accounts made up to 31 December 2001 (5 pages)
14 February 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
14 February 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
30 August 2001Incorporation (32 pages)
30 August 2001Incorporation (32 pages)