Company NameWells Comatel Limited
Company StatusDissolved
Company Number02027488
CategoryPrivate Limited Company
Incorporation Date12 June 1986(37 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(13 years, 4 months after company formation)
Appointment Duration5 years (closed 23 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 23 November 2004)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 23 November 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr Pierre De Tilly
Date of BirthMay 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1991(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 1992)
RoleGeneral Manager
Correspondence Address8 Rue Leon Bonnat
A 5016 Paris
Foreign
Director NameMr Robert Maurice Mathieu
Date of BirthDecember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1991(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 1992)
RoleCompany Director
Correspondence Address7 Route Du Grand Pont
Le Vesinet 78110
Foreign
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 1992)
RoleCS
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NamePeter Neudegg
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address46 Church Road East
Crowthorne
Berkshire
RG45 7LX
Director NameMr Christopher Colin Relf
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressNo 1 Oast House
Rede Court Road
Rochester Upon Medway
Kent
ME2 3TG
Director NameWilliam Pratt Thompson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleDirector Of Unitech Plc
Correspondence AddressTrinity Hall
Castle Hedingham
Essex
CO9 3EY
Secretary NameMr Christopher Colin Relf
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressNo 1 Oast House
Rede Court Road
Rochester Upon Medway
Kent
ME2 3TG
Secretary NamePeter Neudegg
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 January 1994)
RoleCompany Director
Correspondence Address46 Church Road East
Crowthorne
Berkshire
RG45 7LX
Director NameDavid Arthur Hill Chenery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Gillotts Lane Harpsden
Henley On Thames
Oxfordshire
RG9 4AY
Secretary NameDavid John Griffiths
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1999)
RoleCS
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
9 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 January 2003Return made up to 20/12/02; full list of members (6 pages)
18 January 2002Return made up to 20/12/01; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
5 February 2001Director's particulars changed (1 page)
5 February 2001Return made up to 20/12/00; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 20/12/99; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary's particulars changed (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor,berkshire SL4 1EN (1 page)
15 April 1999New director appointed (4 pages)
14 April 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 20/12/98; full list of members (5 pages)
19 January 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
4 February 1998Return made up to 20/12/97; full list of members (5 pages)
3 February 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
12 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 March 1997Auditor's resignation (2 pages)
4 February 1997Return made up to 20/12/96; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
(6 pages)
19 October 1996Accounts for a dormant company made up to 31 May 1996 (7 pages)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Return made up to 20/12/95; no change of members (4 pages)
6 September 1995Full accounts made up to 31 May 1995 (11 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Memorandum and Articles of Association (16 pages)