Company NameS T Welding Services Limited
Company StatusDissolved
Company Number08734202
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date3 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Sean Paul Thompson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered Address1200 Century Way Thorpe Park Business Park
Colton
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

7 at £1Sean Paul Thompson
70.00%
Ordinary
3 at £1Angela Rennie
30.00%
Ordinary

Financials

Year2014
Net Worth£191
Cash£818
Current Liabilities£13,328

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
3 May 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
27 July 2016Appointment of a voluntary liquidator (1 page)
27 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
27 July 2016Statement of affairs with form 4.19 (6 pages)
27 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
27 July 2016Statement of affairs with form 4.19 (6 pages)
27 July 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 23 June 2016 (2 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(3 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(3 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(3 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(3 pages)
9 December 2013Director's details changed for Sean Paul Thompson on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Sean Paul Thompson on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Sean Paul Thompson on 9 December 2013 (2 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 10
(47 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 10
(47 pages)