Company NameForbes Engineering & Welding Co. Limited
Company StatusDissolved
Company Number00446160
CategoryPrivate Limited Company
Incorporation Date5 December 1947(76 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Forbes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Swillington Lane
Swillington
Leeds
West Yorkshire
LS26 8QE
Director NameMr Philip Edward Gunn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address17 Mercia Way
Leeds
West Yorkshire
LS15 8UA
Director NameWalter Francis Paley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrical Technician
Correspondence Address18 North Hill Close
North Lane
Leeds
West Yorkshire
LS8 2QP
Secretary NameMr Philip Edward Gunn
NationalityBritish
StatusCurrent
Appointed18 October 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address17 Mercia Way
Leeds
West Yorkshire
LS15 8UA

Location

Registered AddressWesley House
Huddersfield Road
Birstall,Batley
West Yorkshire
WF17 0EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 February 1997Dissolved (1 page)
12 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Liquidators statement of receipts and payments (5 pages)
12 September 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 1994Appointment of a voluntary liquidator (1 page)
6 November 1992Return made up to 18/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)