WELDED STILLAGES LTD

Register to unlock more data on OkredoRegister

WELDED STILLAGES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04708513

Incorporation date

23/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire CV32 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon26/02/2016
Final Gazette dissolved following liquidation
dot icon26/11/2015
Completion of winding up
dot icon26/11/2014
Order of court to wind up
dot icon07/08/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-23
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/02/2013
Certificate of change of name
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2011
Appointment of Mr John Christopher Green as a director
dot icon28/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon25/01/2011
Certificate of change of name
dot icon18/01/2011
Resolutions
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2010
Appointment of Cf Secretaries Limited as a secretary
dot icon15/11/2010
Termination of appointment of Xl Secretaries Limited as a secretary
dot icon19/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon12/02/2010
Termination of appointment of John Parsons as a director
dot icon12/02/2010
Termination of appointment of Neil Mgowan as a director
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon12/12/2009
Termination of appointment of John Green as a director
dot icon04/04/2009
Return made up to 26/03/09; full list of members
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon23/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2008
Return made up to 24/03/08; full list of members; amend
dot icon21/04/2008
Return made up to 24/03/08; full list of members
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2008
Certificate of change of name
dot icon19/10/2007
Registered office changed on 19/10/07 from: radbourne, 56 kenilworth road leamington spa warwickshire CV32 6JW
dot icon11/09/2007
Particulars of mortgage/charge
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Ad 19/04/07--------- £ si 3399@1=3399 £ ic 1/3400
dot icon30/04/2007
Nc inc already adjusted 19/04/07
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon29/04/2007
Return made up to 24/03/07; full list of members
dot icon25/08/2006
Director resigned
dot icon23/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon18/05/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon05/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 24/03/06; full list of members
dot icon23/03/2006
Particulars of mortgage/charge
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Director resigned
dot icon17/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/04/2005
Return made up to 24/03/05; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/10/2004
Return made up to 24/03/04; full list of members; amend
dot icon24/09/2004
Director resigned
dot icon30/03/2004
Return made up to 24/03/04; full list of members
dot icon13/10/2003
Certificate of change of name
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/2003 - 23/03/2003
99600
Green, John Christopher
Director
17/08/2005 - 25/11/2009
48
Green, John Christopher
Director
18/01/2011 - Present
48
Parsons, John Christopher David
Director
18/04/2007 - 07/02/2010
15
Parsons, Jennifer Mary
Director
24/08/2005 - 19/03/2006
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WELDED STILLAGES LTD

WELDED STILLAGES LTD is an(a) Dissolved company incorporated on 23/03/2003 with the registered office located at Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire CV32 6JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WELDED STILLAGES LTD?

toggle

WELDED STILLAGES LTD is currently Dissolved. It was registered on 23/03/2003 and dissolved on 25/02/2016.

Where is WELDED STILLAGES LTD located?

toggle

WELDED STILLAGES LTD is registered at Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire CV32 6JW.

What does WELDED STILLAGES LTD do?

toggle

WELDED STILLAGES LTD operates in the Manufacture of railway locomotives and rolling stock (30.20 - SIC 2007) sector.

What is the latest filing for WELDED STILLAGES LTD?

toggle

The latest filing was on 26/02/2016: Final Gazette dissolved following liquidation.