Company NameEuroweld (UK) Limited
Company StatusDissolved
Company Number04933452
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameDavid Girdlestone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleEngineer
Country of ResidencePoland
Correspondence Address14 Allendale Road
Barnsley
South Yorkshire
S75 1BJ
Director NameMichael James Webb
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressIron House Cottage
Horsham
West Sussex
RH13 6NZ
Secretary NameMichael James Webb
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressIron House Cottage
Horsham
West Sussex
RH13 6NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

60 at 1Michael James Webb
66.67%
Ordinary
30 at 1David Girdlestone
33.33%
Ordinary

Financials

Year2014
Net Worth£14,508
Cash£42,645
Current Liabilities£232,594

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from 97 church street brighton east sussex BN1 1UJ (1 page)
23 April 2009Registered office changed on 23/04/2009 from 97 church street brighton east sussex BN1 1UJ (1 page)
21 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2009Statement of affairs with form 4.19 (6 pages)
21 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
(1 page)
21 April 2009Statement of affairs with form 4.19 (6 pages)
21 April 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 14/09/08; full list of members (4 pages)
15 October 2008Return made up to 14/09/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 14/09/07; full list of members (2 pages)
1 October 2007Return made up to 14/09/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: c/o wilson sandford & co 97 church street brighton east sussex BN1 1UJ (1 page)
1 October 2007Registered office changed on 01/10/07 from: c/o wilson sandford & co 97 church street brighton east sussex BN1 1UJ (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 October 2006Return made up to 14/09/06; full list of members (2 pages)
23 October 2006Return made up to 14/09/06; full list of members (2 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 October 2004Return made up to 28/09/04; full list of members (7 pages)
7 October 2004Return made up to 28/09/04; full list of members (7 pages)
15 May 2004Ad 28/03/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 May 2004Ad 28/03/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
2 December 2003Director resigned (1 page)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Incorporation (18 pages)