Company NameEuroweld UK Limited
DirectorsAlbert Roy Womack and Doreen Womack
Company StatusDissolved
Company Number01378715
CategoryPrivate Limited Company
Incorporation Date14 July 1978(45 years, 9 months ago)

Business Activity

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

Directors

Director NameAlbert Roy Womack
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address4 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Director NameMrs Doreen Womack
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleAdministration
Correspondence Address4 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Secretary NameAlbert Roy Womack
NationalityBritish
StatusCurrent
Appointed01 January 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address4 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY

Location

Registered AddressStoy Hayward
Nimrod House
42 Kingfield Road
Sheffield
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 May 2000Dissolved (1 page)
25 October 1999Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver ceasing to act (1 page)
23 February 1999Receiver's abstract of receipts and payments (2 pages)
20 April 1998Completion of winding up (1 page)
20 April 1998Dissolution deferment (1 page)
20 April 1998Notice to Secretary of State for direction (1 page)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
22 July 1997Order of court to wind up (1 page)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
25 April 1996Receiver's abstract of receipts and payments (2 pages)
5 July 1995Receiver's abstract of receipts and payments (4 pages)