This company is commonly known as Specialist Welding & Engineering Limited. The company was founded 19 years ago and was given the registration number 05458706. The firm's registered office is in OSSETT. You can find them at Ashfield House, Illingworth Street, Ossett, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SPECIALIST WELDING & ENGINEERING LIMITED |
---|---|---|
Company Number | : | 05458706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 May 2005 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashfield House, Illingworth Street, Ossett, WF5 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfield House, Illingworth Street, Ossett, WF5 8AL | Director | 21 February 2020 | Active |
7 Huntley Crescent, Winlaton, NE21 6EU | Secretary | 07 September 2007 | Active |
Unit 3 The Preserving Works, Shelley Road, Newburn Ind. Estate, Newcastle, NE15 9RT | Secretary | 04 April 2011 | Active |
2 Lyndhurst Gardens, Newcastle Upon Tyne, NE2 3LL | Secretary | 20 May 2005 | Active |
Unit 3 The Preserving Works, Shelley Road, Newburn Ind. Estate, Newcastle, NE15 9RT | Secretary | 12 September 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 May 2005 | Active |
23 Hollywell Road, North Shields, NE29 7NL | Director | 16 August 2005 | Active |
Valley View, Winlaton, Gateshead, NE21 6AX | Director | 16 August 2005 | Active |
Milburn House, Saint Agnes Gardens, Ryton, NE40 4NW | Director | 20 May 2005 | Active |
Mr Terence Patterson | ||
Notified on | : | 21 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | English |
Address | : | Ashfield House, Illingworth Street, Ossett, WF5 8AL |
Nature of control | : |
|
Mr Neale Patterson | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Hollywell Road, North Shields, England, NE29 7NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-15 | Resolution | Resolution. | Download |
2020-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.