Company NameWeldonglen Limited
Company StatusDissolved
Company Number03736517
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraham Wallington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 06 April 2004)
RoleEngineer
Correspondence Address120 Durley Dean Road
Birmingham
B29 6RX
Secretary NameHelen Wallington
NationalityBritish
StatusClosed
Appointed10 May 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address120 Durley Dean Road
Selly Oak
Birmingham
B29 6RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cks Services Ltd
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£10,546
Current Liabilities£14,364

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
14 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 December 2001Director's particulars changed (1 page)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 April 2001Return made up to 19/03/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2000Return made up to 19/03/00; full list of members (6 pages)
14 June 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Director resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
19 March 1999Incorporation (19 pages)