Company NameWeldwrite Security Limited
Company StatusDissolved
Company Number04719940
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameHazel Green
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleMetal Worker
Correspondence Address13 Manners Gardens
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DW
Director NameEdward Young
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleEngineer
Correspondence Address13 Manners Gardens
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DW
Secretary NameHazel Green
NationalityBritish
StatusClosed
Appointed29 June 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleMetal Worker
Correspondence Address13 Manners Gardens
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DW
Director NameRodney Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleManager
Correspondence Address4 Vanburgh Court
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PG
Secretary NameChristine Green
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Vanburgh Court
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit D11a Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Financials

Year2014
Net Worth-£5,246
Cash£5,636
Current Liabilities£23,739

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 November 2008Application for striking-off (1 page)
3 November 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 May 2007Return made up to 02/04/07; full list of members (7 pages)
25 April 2007Ad 03/04/03--------- £ si 1@1 (2 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
13 April 2006Return made up to 02/04/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 March 2005Return made up to 02/04/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
26 April 2004Return made up to 02/04/04; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
8 June 2003Accounting reference date shortened from 30/04/04 to 31/05/03 (1 page)
8 June 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)