Company NameHolderness Welding And General Engineering Co. Limited(The)
Company StatusDissolved
Company Number00730488
CategoryPrivate Limited Company
Incorporation Date23 July 1962(61 years, 9 months ago)
Dissolution Date2 July 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGeoffrey Bullock
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(29 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 02 July 2009)
RoleEngineer
Correspondence Address11 Prince Street
Kingston Upon Hull
HU1 2LJ
Director NameAnthony Williamson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(29 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 02 July 2009)
RoleEngineer
Correspondence Address8 Parkfield Avenue
North Ferriby
Kingston Upon Hull
East Yorkshire
HU14 3AL
Secretary NameMr Harold Bullock
NationalityBritish
StatusClosed
Appointed07 December 1991(29 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address12 The Lawns
Beverley
North Humberside
HU17 7LS
Secretary NameGeoffrey Bullock
NationalityBritish
StatusClosed
Appointed01 January 2001(38 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address11 Prince Street
Kingston Upon Hull
HU1 2LJ
Director NameMr Harold Bullock
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(29 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleSecretary
Correspondence Address12 The Lawns
Beverley
North Humberside
HU17 7LS
Director NameMrs Kathleen Bullock
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address12 The Lawns
Beverley
North Humberside
HU17 7LS

Location

Registered AddressC/O Jackson & Jolcliffe Cork
Lowgate House, Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£80,943
Cash£80
Current Liabilities£351,465

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
2 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 1 October 2008 (9 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Liquidators statement of receipts and payments (7 pages)
9 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2002Statement of affairs (9 pages)
9 October 2002Appointment of a voluntary liquidator (1 page)
20 September 2002Registered office changed on 20/09/02 from: rotterdam road sutton fields industrial estate hull HU7 0XD (1 page)
5 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 February 2001Return made up to 07/12/00; full list of members (8 pages)
15 February 2001Director resigned (1 page)
22 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 January 2000Return made up to 07/12/99; full list of members (8 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 February 1999Return made up to 07/12/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 February 1998Return made up to 07/12/97; full list of members (6 pages)
12 July 1997Director resigned (1 page)
12 July 1997Return made up to 07/12/96; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 March 1997Director resigned (1 page)
16 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
21 February 1996Return made up to 07/12/95; no change of members
  • 363(287) ‐ Registered office changed on 21/02/96
(4 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
15 February 1964Annual return made up to 28/09/63 (4 pages)