About

Registered Number: 06585106
Date of Incorporation: 06/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2015 (9 years and 3 months ago)
Registered Address: Mazars House Gelderd Road, Morley, Leeds, West Yorkshire, LS27 7JN

 

David Welch Group Ltd was registered on 06 May 2008 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, David Graham 14 September 2010 - 1
ABERGAN REED LTD 06 May 2008 06 May 2008 1
WELCH, David Graham 06 May 2008 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 06 May 2008 06 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 December 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
F10.2 - N/A 16 April 2013
4.68 - Liquidator's statement of receipts and payments 04 October 2012
2.24B - N/A 16 August 2011
2.34B - N/A 28 July 2011
2.23B - N/A 13 April 2011
2.17B - N/A 25 March 2011
AD01 - Change of registered office address 09 February 2011
2.12B - N/A 08 February 2011
AA - Annual Accounts 20 January 2011
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 23 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 30 June 2009
363a - Annual Return 19 May 2009
395 - Particulars of a mortgage or charge 29 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.