About

Registered Number: 01994660
Date of Incorporation: 03/03/1986 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2020 (4 years and 4 months ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Based in 45 Church Street, Birmingham, Lincoln Electric Welding Uk Ltd was founded on 03 March 1986, it has a status of "Dissolved". Wood, Brian Andrew, Martinez, Charles, Martinez, Charles, Dulermez, Francois, Enzingmuller, Hans Joachim, Farman, Brian Inan, Fere, Jean-paul Joseph Victor, Glasgow, Craig, Prola, Didier, Scarpa, Maurizio, Doctor, Sellier, Eric Gabriel, Souter, Neil, Spray, William, Vacchi, Mauro are the current directors of Lincoln Electric Welding Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINEZ, Charles 15 June 2016 - 1
DULERMEZ, Francois 22 April 2014 12 January 2018 1
ENZINGMULLER, Hans Joachim 17 October 2003 31 August 2004 1
FARMAN, Brian Inan N/A 30 June 1992 1
FERE, Jean-Paul Joseph Victor 05 July 1991 25 June 2003 1
GLASGOW, Craig 22 April 2014 15 June 2016 1
PROLA, Didier 07 May 2011 01 November 2013 1
SCARPA, Maurizio, Doctor 20 October 2009 30 April 2011 1
SELLIER, Eric Gabriel 01 November 2013 27 November 2018 1
SOUTER, Neil N/A 11 July 1991 1
SPRAY, William 29 October 1997 30 November 2003 1
VACCHI, Mauro 11 July 1991 07 March 1997 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Brian Andrew 15 June 2016 - 1
MARTINEZ, Charles 30 January 2004 15 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2020
LIQ13 - N/A 13 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2019
AD01 - Change of registered office address 06 February 2019
RESOLUTIONS - N/A 30 January 2019
LIQ01 - N/A 30 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2019
RESOLUTIONS - N/A 07 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 January 2019
SH19 - Statement of capital 07 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 January 2019
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 06 June 2018
RESOLUTIONS - N/A 17 May 2018
PSC08 - N/A 13 April 2018
MR04 - N/A 11 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2018
TM01 - Termination of appointment of director 23 January 2018
CS01 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
AA - Annual Accounts 12 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2017
CS01 - N/A 19 April 2017
AP03 - Appointment of secretary 27 June 2016
AP01 - Appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
MISC - Miscellaneous document 24 April 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 16 May 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 08 November 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
AA - Annual Accounts 02 March 2006
CERTNM - Change of name certificate 12 January 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 12 April 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 07 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
123 - Notice of increase in nominal capital 26 November 2004
AA - Annual Accounts 08 September 2004
287 - Change in situation or address of Registered Office 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
CERTNM - Change of name certificate 15 January 2004
AA - Annual Accounts 15 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 16 June 2001
395 - Particulars of a mortgage or charge 07 December 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 21 April 2000
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
123 - Notice of increase in nominal capital 02 September 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 12 April 1999
287 - Change in situation or address of Registered Office 28 August 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 09 March 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
363a - Annual Return 30 May 1997
AA - Annual Accounts 18 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 11 March 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 24 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 11 April 1994
AA - Annual Accounts 28 March 1994
AA - Annual Accounts 15 July 1993
288 - N/A 02 June 1993
363s - Annual Return 07 April 1993
288 - N/A 14 August 1992
AA - Annual Accounts 12 June 1992
288 - N/A 08 June 1992
363s - Annual Return 18 May 1992
288 - N/A 27 July 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 28 March 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 14 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1990
363 - Annual Return 16 August 1989
363 - Annual Return 22 April 1988
AA - Annual Accounts 20 April 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
RESOLUTIONS - N/A 20 May 1987
395 - Particulars of a mortgage or charge 15 April 1987
287 - Change in situation or address of Registered Office 12 March 1987
288 - N/A 11 July 1986
287 - Change in situation or address of Registered Office 06 June 1986
288 - N/A 06 June 1986
CERTNM - Change of name certificate 06 June 1986
NEWINC - New incorporation documents 03 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 December 2000 Fully Satisfied

N/A

Fixed and floating charge 09 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.