Company NameEdwards Welding Services Limited
Company StatusDissolved
Company Number02675977
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePhilip Edwards
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 23 September 2003)
RoleWelder
Correspondence Address32 Willoughby Avenue
West Mersea
Colchester
Essex
CO5 8AU
Secretary NamePeter Richard Edwards
NationalityBritish
StatusClosed
Appointed01 May 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressFord Farm
Moverons Lane
Brightlingsea
Essex
CO7 0SA
Director NameDouglas Stewart Edwards
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1994)
RoleRetired
Correspondence Address240 Harwich Road
Colchester
Essex
CO4 3DH
Director NameHilda Edwards
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (resigned 21 January 1999)
RoleRetired
Correspondence Address23 Churchfields
West Mersea
Colchester
CO5 8QJ
Secretary NameDouglas Stewart Edwards
NationalityBritish
StatusResigned
Appointed24 January 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1994)
RoleRetired
Correspondence Address240 Harwich Road
Colchester
Essex
CO4 3DH
Director NamePeter Richard Edwards
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2000)
RoleMechanical Engineer
Correspondence AddressFord Farm
Moverons Lane
Brightlingsea
Essex
CO7 0SA
Secretary NamePeter Richard Edwards
NationalityBritish
StatusResigned
Appointed12 August 1994(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 1999)
RoleMechanical Engineer
Correspondence AddressFord Farm
Moverons Lane
Brightlingsea
Essex
CO7 0SA
Secretary NamePhilip Edwards
NationalityBritish
StatusResigned
Appointed11 February 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address23 Churchfields
West Mersea
Colchester
Essex
CO5 8QJ
Director NameRenate Marianne Pritzl
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2001)
RoleElectro Engineer
Correspondence AddressTerofal Str 111/0
Munich
Bayern 80689
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 North Hill
Colchester
Essex
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£38
Cash£3,461
Current Liabilities£3,499

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
6 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 January 2003Return made up to 09/01/03; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
28 June 2001Secretary resigned (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
12 February 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 January 2001Return made up to 09/01/01; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 February 2000Secretary's particulars changed (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 09/01/00; full list of members (6 pages)
10 December 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
15 February 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 February 1999Director resigned (2 pages)
8 February 1999Return made up to 09/01/99; full list of members (8 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 January 1998Return made up to 09/01/98; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Return made up to 09/01/97; no change of members (4 pages)
19 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 January 1996Return made up to 09/01/96; full list of members (6 pages)