Company NameWeldaneon Signs Limited
Company StatusDissolved
Company Number00330732
CategoryPrivate Limited Company
Incorporation Date14 August 1937(86 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRichard Paul Baison
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(53 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressEdgecote Farm Hurst Lane
Rawtenstall
Rossendale
Lancashire
BB4 8TD
Director NameEdward Boulder
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(53 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address17 Leadhall Crescent
Harrogate
N Yorkshire
HG2 9NG
Director NameVincent McMahon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(53 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address47 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8ER
Secretary NameEdward Boulder
NationalityBritish
StatusCurrent
Appointed03 January 1991(53 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address17 Leadhall Crescent
Harrogate
N Yorkshire
HG2 9NG
Director NameDavid Ian Crocker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(54 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address7 Windmill Lane
Rothwell
Leeds
West Yorkshire
LS26 0DN
Director NameMr Noel Crocker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 1992(54 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address74 Stone Brig Lane
Rothwell
Leeds
West Yorkshire
LS26 0UE
Director NameBrian Crowther Armitage
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 1992)
RoleChartered Accountant
Correspondence Address12 Congreve Way
Bardsey
Leeds
West Yorkshire
LS17 9BG
Director NameDorothy Kirk
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressCrickets Close 14 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AF
Director NameLeonard John Edwy Kirk
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressCrickets Close 14 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AF
Director NameMr Richard Andrew Kirk
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Lake View Court
West Avenue Roundhay
Leeds
West Yorkshire
LS8 2TX

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 1996Dissolved (1 page)
4 November 1996Receiver ceasing to act (2 pages)
4 November 1996Receiver's abstract of receipts and payments (2 pages)
4 November 1996Receiver's abstract of receipts and payments (2 pages)
4 November 1996Receiver's abstract of receipts and payments (2 pages)
16 August 1996Liquidators statement of receipts and payments (5 pages)
16 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 1995Receiver's abstract of receipts and payments (2 pages)
14 November 1995Receiver's abstract of receipts and payments (2 pages)
4 October 1995Liquidators statement of receipts and payments (6 pages)