Company NameMAHE Welding Technology UK Limited
Company StatusDissolved
Company Number04375393
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Roland Terry Kenyon
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Guilthwaite Hill
Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameMr Stephen Paul Kenyon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lidget Close
Swallownest
Sheffield
South Yorkshire
S26 4SX
Director NameMr Roland Terry Kenyon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2003(1 year after company formation)
Appointment Duration2 years, 10 months (closed 03 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Guilthwaite Hill
Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameMark Bradley Worger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Tredegar Drive
Oakwood
Derby
Derbyshire
DE21 2RA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBrooklands House Brooklands Park
Industrial Estate Low Common
Road Dinnington Sheffield
South Yorkshire
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth-£19,498
Cash£825
Current Liabilities£217,416

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
15 June 2004Particulars of mortgage/charge (3 pages)
19 February 2004Return made up to 15/02/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 July 2003New director appointed (2 pages)
20 March 2003Return made up to 15/02/03; full list of members (6 pages)
1 December 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
7 August 2002Director resigned (1 page)
3 August 2002Particulars of mortgage/charge (7 pages)
5 July 2002New director appointed (2 pages)
20 June 2002Director resigned (2 pages)
22 May 2002Ad 16/04/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 March 2002Director resigned (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
5 March 2002New secretary appointed (2 pages)
15 February 2002Incorporation (13 pages)