Company NameUniform Welding Services Ltd.
Company StatusDissolved
Company Number02901233
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NamePaul James Green
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Broomwood Gardens
Sheffield
S20 1GQ
Secretary NameDeborah Susan Green
NationalityBritish
StatusClosed
Appointed28 February 1994(6 days after company formation)
Appointment Duration15 years, 1 month (closed 14 April 2009)
RoleBook Keeper
Correspondence Address18 Broomwood Gardens
Sheffield
S20 1GQ
Director NameDeborah Susan Green
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleBook Keeper
Correspondence Address18 Broomwood Gardens
Sheffield
S20 1GQ
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address395 Petre Street
Sheffield
South Yorkshire
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Cash£49
Current Liabilities£19,054

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
28 December 2006Director resigned (1 page)
26 May 2006Return made up to 22/02/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 March 2005Return made up to 22/02/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
7 April 2004Return made up to 22/02/04; full list of members (7 pages)
8 December 2003Registered office changed on 08/12/03 from: unit 5 century park 43 darnall road sheffield south yorkshire S9 5AH (1 page)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 March 2002Return made up to 22/02/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 December 2001Registered office changed on 12/12/01 from: unit 4 43 mowbray street sheffield S3 8EN (1 page)
7 March 2001Return made up to 22/02/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 March 2000Return made up to 22/02/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 March 1999Return made up to 22/02/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 April 1997Return made up to 22/02/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 28 February 1996 (8 pages)
24 April 1996Return made up to 22/02/96; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
27 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)