Wellsfield
West Wittering
West Sussex
PO20 8LH
Director Name | Mr Paul Joseph Range |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(42 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 01 August 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Maunganui Wellsfield West Wittering Sussex PO20 8LH |
Secretary Name | Linda Ann Range |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | Maunganui Wellsfield West Wittering West Sussex PO20 8LH |
Secretary Name | Brian Joseph Charles Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 216 Chipstead Way Woodmansterne Banstead Surrey SM7 3LQ |
Registered Address | 4 Aztec Row Berners Road London N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,947 |
Net Worth | £1,338,689 |
Cash | £21,417 |
Current Liabilities | £2,663,037 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Application for striking-off (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 December 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: leeside road tottenham london N17 0SH (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
30 December 2002 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
2 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Resolutions
|
29 November 1999 | Full accounts made up to 30 June 1999 (20 pages) |
29 October 1999 | Location of register of members (1 page) |
29 October 1999 | Location of register of directors' interests (1 page) |
29 October 1999 | Location of debenture register (1 page) |
17 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 March 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | Ad 31/10/97--------- £ si [email protected]=2 £ ic 4500/4502 (2 pages) |
20 January 1998 | Particulars of contract relating to shares (4 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Nc inc already adjusted 31/10/97 (1 page) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 February 1997 | Ad 24/01/97--------- £ si 500@1=500 £ ic 4000/4500 (2 pages) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 December 1982 | Particulars of mortgage/charge (3 pages) |
9 November 1982 | Particulars of mortgage/charge (3 pages) |
16 June 1982 | Accounts made up to 30 June 1981 (8 pages) |
19 March 1981 | Accounts made up to 30 June 1980 (8 pages) |
12 May 1980 | Particulars of mortgage/charge (4 pages) |
14 July 1978 | Particulars of mortgage/charge (3 pages) |
28 July 1972 | Particulars of mortgage/charge (3 pages) |
3 May 1948 | Certificate of incorporation (1 page) |