Company NameWaleswood Engineering Limited
DirectorsHarold Aubrey Sensicall and Patricia Sensicall
Company StatusDissolved
Company Number01441457
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Harold Aubrey Sensicall
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1990(11 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Correspondence Address1 High Farm Court
Church Street Wales
Sheffield
South Yorkshire
S31 8LQ
Director NameMrs Patricia Sensicall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1990(11 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence Address1 High Farm Court
Church Street Wales
Sheffield
South Yorkshire
S31 8LQ
Secretary NameMrs Patricia Sensicall
NationalityBritish
StatusCurrent
Appointed23 December 1990(11 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address1 High Farm Court
Church Street Wales
Sheffield
South Yorkshire
S31 8LQ

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street
Leeds Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 May 2001Dissolved (1 page)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
26 February 1999Liquidators statement of receipts and payments (9 pages)
6 February 1998Declaration of solvency (3 pages)
6 February 1998Registered office changed on 06/02/98 from: norwood industrial estate aldred close killamarsh sheffield S31 8JH (1 page)
6 February 1998Res re assets in specie (1 page)
6 February 1998Res re books (1 page)
6 February 1998Appointment of a voluntary liquidator (1 page)
6 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 1998Return made up to 23/12/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1996Return made up to 23/12/96; change of members (6 pages)
11 December 1995Return made up to 23/12/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)