Company NameWellpool Limited
Company StatusDissolved
Company Number01759575
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMargaret Jakes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(8 years, 5 months after company formation)
Appointment Duration13 years (resigned 22 March 2005)
RoleSecretary
Correspondence Address19 Crossways
Sutton
Surrey
SM2 5LD
Director NameRoy Alfred Jakes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address19 Crossways
Sutton
Surrey
SM2 5LD
Secretary NameMargaret Jakes
NationalityBritish
StatusResigned
Appointed07 March 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address19 Crossways
Sutton
Surrey
SM2 5LD
Director NameMr Steven Roy Jakes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(12 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address244 Tolworth Rise South
Surbiton
Surrey
KT5 9NB
Secretary NameMargaret Jakes
NationalityBritish
StatusResigned
Appointed01 July 2003(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address244a Tolworth Rise South
Surbiton
Surrey
KT5 9NB

Contact

Websitewww.wellpool.co.uk

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

220 at £0.1Steven Roy Jakes
100.00%
Ordinary

Financials

Year2014
Turnover£398,809
Gross Profit£76,304
Net Worth£2,573
Cash£3,161
Current Liabilities£131,029

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Termination of appointment of Steven Jakes as a director (1 page)
18 March 2014Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 22
(3 pages)
18 March 2014Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 22
(3 pages)
18 March 2014Termination of appointment of Steven Jakes as a director (1 page)
18 March 2014Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 22
(3 pages)
16 January 2014Compulsory strike-off action has been suspended (1 page)
16 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Compulsory strike-off action has been suspended (1 page)
18 April 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2011Compulsory strike-off action has been suspended (1 page)
14 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Compulsory strike-off action has been suspended (1 page)
8 December 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Director's details changed for Mr Steven Roy Jakes on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Steven Roy Jakes on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Steven Roy Jakes on 1 January 2010 (2 pages)
26 September 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
26 September 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
23 March 2009Return made up to 07/03/09; full list of members (3 pages)
23 March 2009Return made up to 07/03/09; full list of members (3 pages)
23 March 2009Appointment terminated secretary margaret jakes (1 page)
23 March 2009Appointment terminated secretary margaret jakes (1 page)
8 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
8 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
16 April 2008Secretary's change of particulars / margaret jakes / 01/02/2007 (1 page)
16 April 2008Return made up to 07/03/08; full list of members (3 pages)
16 April 2008Return made up to 07/03/08; full list of members (3 pages)
16 April 2008Secretary's change of particulars / margaret jakes / 01/02/2007 (1 page)
14 April 2008Director's change of particulars / steven jakes / 01/02/2007 (1 page)
14 April 2008Director's change of particulars / steven jakes / 01/02/2007 (1 page)
10 July 2007Registered office changed on 10/07/07 from: quoin house alfred road sutton surrey SM1 4RR (1 page)
10 July 2007Registered office changed on 10/07/07 from: quoin house alfred road sutton surrey SM1 4RR (1 page)
17 May 2007Return made up to 07/03/07; full list of members (6 pages)
17 May 2007Return made up to 07/03/07; full list of members (6 pages)
21 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
30 March 2006Return made up to 07/03/06; no change of members (6 pages)
30 March 2006Return made up to 07/03/06; no change of members (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
21 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
12 April 2005Director resigned (2 pages)
12 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Director resigned (2 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
27 January 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
16 September 2003Return made up to 07/03/03; no change of members (7 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 07/03/03; no change of members (7 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
2 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
15 April 2002Return made up to 07/03/02; full list of members (7 pages)
15 April 2002Return made up to 07/03/02; full list of members (7 pages)
15 October 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
3 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
6 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 April 2001£ ic 25/22 19/03/01 £ sr [email protected]=3 (1 page)
6 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 April 2001£ ic 25/22 19/03/01 £ sr [email protected]=3 (1 page)
8 December 2000Div 30/11/00 (1 page)
8 December 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 December 2000Div 30/11/00 (1 page)
8 December 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
12 July 2000Full accounts made up to 30 September 1999 (12 pages)
12 July 2000Full accounts made up to 30 September 1999 (12 pages)
24 March 2000Return made up to 07/03/00; full list of members (7 pages)
24 March 2000Return made up to 07/03/00; full list of members (7 pages)
2 March 2000Registered office changed on 02/03/00 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page)
2 March 2000Registered office changed on 02/03/00 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page)
8 July 1999Full accounts made up to 30 September 1998 (12 pages)
8 July 1999Full accounts made up to 30 September 1998 (12 pages)
28 April 1999Return made up to 07/03/99; no change of members (6 pages)
28 April 1999Return made up to 07/03/99; no change of members (6 pages)
23 March 1998Return made up to 07/03/98; no change of members (4 pages)
23 March 1998Return made up to 07/03/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 September 1997 (12 pages)
27 February 1998Full accounts made up to 30 September 1997 (12 pages)
7 May 1997Full accounts made up to 30 September 1996 (12 pages)
7 May 1997Full accounts made up to 30 September 1996 (12 pages)
18 March 1997Return made up to 07/03/97; full list of members (6 pages)
18 March 1997Return made up to 07/03/97; full list of members (6 pages)
15 March 1996Return made up to 07/03/96; full list of members (6 pages)
15 March 1996Return made up to 07/03/96; full list of members (6 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
28 January 1996Full accounts made up to 30 September 1995 (12 pages)
28 January 1996Full accounts made up to 30 September 1995 (12 pages)