Company NameA. Wells & Son (Properties) Limited
DirectorsCarole Rose Heal and Brian Roy Wells
Company StatusDissolved
Company Number00760205
CategoryPrivate Limited Company
Incorporation Date8 May 1963(61 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Carole Rose Heal
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(28 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address2 Tower Court Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Director NameMr Brian Roy Wells
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(28 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address77 Leigh Hill
Leigh On Sea
Essex
SS9 1AR
Secretary NameMr Brian Roy Wells
NationalityBritish
StatusCurrent
Appointed11 May 1991(28 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address77 Leigh Hill
Leigh On Sea
Essex
SS9 1AR

Location

Registered AddressJohnston House
Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,219
Cash£8,958
Current Liabilities£42,954

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2003Dissolved (1 page)
11 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2002Res re specie (1 page)
14 November 2002Declaration of solvency (3 pages)
14 November 2002Appointment of a voluntary liquidator (1 page)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 January 2002Registered office changed on 14/01/02 from: 255 cranbrook road ilford essex IG1 4TG (1 page)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 August 2000Return made up to 31/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 August 1999Return made up to 31/05/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 July 1997Return made up to 31/05/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)