Company NameWeldongold Limited
Company StatusDissolved
Company Number03736620
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 March 2002)
RoleSales Man
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Secretary NameBradford Nominees Limited (Corporation)
StatusClosed
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 March 2002)
Correspondence AddressMarlborough House 1 Marlborough Road
Manningham Lane
Bradford
West Yorkshire
BD8 7LD
Director NameJohn Desmond Patefield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 2000)
RoleConsultant
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Secretary NameBarry John Davis
NationalityBritish
StatusResigned
Appointed10 September 1999(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpringfield House
Thornhill Road Edgerton
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
18 October 2001Application for striking-off (1 page)
10 August 2001Registered office changed on 10/08/01 from: marlborough house 1 marlborough road, manningham lane, bradford west yorkshire BD8 7LD (1 page)
27 March 2001Return made up to 19/03/01; full list of members (6 pages)
12 July 2000Ad 06/07/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000Nc inc already adjusted 30/06/00 (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 May 2000Return made up to 19/03/00; full list of members (6 pages)
4 November 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
19 March 1999Incorporation (20 pages)