Company NameWeldonlink Limited
Company StatusDissolved
Company Number03736883
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameHeath Brand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 December 2004)
RoleCAD Engineer
Correspondence Address33 Estuary Court
Hunts Farm Close Tollesbury
Maldon
Essex
CM9 8QZ
Secretary NameHeath Brand
NationalityBritish
StatusClosed
Appointed17 January 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 December 2004)
RoleCAD Engineer
Correspondence Address33 Estuary Court
Hunts Farm Close Tollesbury
Maldon
Essex
CM9 8QZ
Director NameRoger Anthony Bohr
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(11 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressHighview 18 Worsdell Way
Colchester
Essex
CO4 5WQ
Director NameMr Alan Lawrence Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 20 February 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Churchacre
Hall Road, Tollesbury
Maldon
Essex
CM9 8RT
Director NameMr Alan Lawrence Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 20 February 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Churchacre
Hall Road, Tollesbury
Maldon
Essex
CM9 8RT
Director NameJohn William Faldo
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address9 Mell Road
Tollesbury
Essex
CM9 8SW
Secretary NameJohn William Faldo
NationalityBritish
StatusResigned
Appointed24 February 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address9 Mell Road
Tollesbury
Essex
CM9 8SW
Director NameDiane Hill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address9 Mell Road
Tollesbury
Maldon
Essex
CM9 8SW
Director NameIan Brand
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 2003)
RoleEngineer
Correspondence Address5 Linda Gardens
Billericay
Essex
CM12 0EZ
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 AddressCutter House
Woodrolfe Road
Tollesbury
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,807
Cash£488
Current Liabilities£4,511

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
15 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
10 December 2002Secretary's particulars changed;director's particulars changed (2 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 April 2002Return made up to 19/03/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 February 2002Return made up to 19/03/01; full list of members (6 pages)
9 March 2001Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(7 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
10 July 2000Director resigned (1 page)
27 June 2000Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 6/8 underwood street london N1 7JQ (1 page)
19 March 1999Incorporation (20 pages)