This company is commonly known as Weldspares Limited. The company was founded 17 years ago and was given the registration number 06003671. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | WELDSPARES LIMITED |
---|---|---|
Company Number | : | 06003671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 November 2006 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Heaton Court, Risley Road, Birchwood, Warrington, England, WA3 6QU | Secretary | 19 September 2017 | Active |
1 Heaton Court, Risley Road, Birchwood, Warrington, England, WA3 6QU | Director | 19 September 2017 | Active |
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 19 September 2017 | Active |
1 Heaton Court, Risley Road, Birchwood, Warrington, England, WA3 6QU | Director | 19 September 2017 | Active |
33 Deanwater Close, Locking Stumps, Warrington, WA3 6ER | Secretary | 30 January 2007 | Active |
5 Cambridge Road, Hale, Altrincham, WA15 9SY | Secretary | 20 November 2006 | Active |
Unit 50, Melford Court, Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RZ | Director | 01 July 2016 | Active |
36 Woodford Avenue, Lowton, WA3 2PS | Director | 30 January 2007 | Active |
Unit 50, Melford Court, Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RZ | Director | 04 July 2016 | Active |
1 Wilding Close, Tewkesbury, GL20 8PD | Director | 30 January 2007 | Active |
7 Beaumont Grove, Beaumont, Dublin, Republic Of Ireland, IRISH | Director | 30 January 2007 | Active |
17, Wigan Road, Golborne, Warrington, WA3 3TZ | Director | 30 January 2007 | Active |
22 Beechways, Appleton, Warrington, WA4 5ER | Director | 30 January 2007 | Active |
21, Berkshire Drive, Cadishead, England, M44 5YA | Director | 13 December 2010 | Active |
77, Megson Way, Walkington, Beverley, England, HU17 8YA | Director | 13 December 2010 | Active |
58 Winnipeg Quay, Salford Quays, Salford, M50 3TY | Director | 30 January 2007 | Active |
8 Sandringham Drive, Brinscall, Chorley, PR6 8SU | Director | 20 November 2006 | Active |
2 Woodside, Turton Hollow Road, Rossendale, BB4 8AY | Director | 29 April 2009 | Active |
Flamefast Holdings Ltd | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Winmarleigh Street, Warrington, England, WA1 1JW |
Nature of control | : |
|
Futuris Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 50, Melford Court, Hardwick Grange, Warrington, England, WA1 4RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.