About

Registered Number: 05137217
Date of Incorporation: 25/05/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 2 months ago)
Registered Address: Bridge House Severn Bridge, Riverside North, Bewdley, Worcestershire, DY12 1AB

 

Established in 2004, Federal Resistance Welding Ltd are based in Bewdley in Worcestershire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEWALRAMANI, Chander Dharamdas 31 October 2004 - 1
KHATRI, Ashok Thakurdas 31 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
4.68 - Liquidator's statement of receipts and payments 20 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2014
4.68 - Liquidator's statement of receipts and payments 19 August 2014
4.68 - Liquidator's statement of receipts and payments 17 February 2014
4.68 - Liquidator's statement of receipts and payments 22 August 2013
4.68 - Liquidator's statement of receipts and payments 14 February 2013
4.68 - Liquidator's statement of receipts and payments 11 September 2012
4.68 - Liquidator's statement of receipts and payments 15 February 2012
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 26 August 2011
2.34B - N/A 06 February 2010
2.24B - N/A 02 September 2009
2.31B - N/A 02 September 2009
2.31B - N/A 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
2.24B - N/A 16 March 2009
2.17B - N/A 08 October 2008
2.12B - N/A 27 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 17 April 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
SA - Shares agreement 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
123 - Notice of increase in nominal capital 29 December 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 06 June 2006
395 - Particulars of a mortgage or charge 14 July 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 06 April 2005
225 - Change of Accounting Reference Date 21 March 2005
395 - Particulars of a mortgage or charge 27 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
123 - Notice of increase in nominal capital 25 November 2004
225 - Change of Accounting Reference Date 17 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2005 Outstanding

N/A

Debenture 26 November 2004 Outstanding

N/A

Debenture 01 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.