Company NameWellspring Limited
Company StatusDissolved
Company Number02091773
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKatherine Esther Pittock-Buss
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cedar Place
Gateway Close
Northwood
Middlesex
HA6 2RW
Director NameRobert Jim Silver
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 04 October 2005)
RoleChartered Accountant
Correspondence AddressTreves
11 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Director NameRuth Philippa Silver
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 04 October 2005)
RoleCharity/Conference Consultant
Correspondence AddressTreves 11 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Secretary NameKatherine Esther Pittock-Buss
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cedar Place
Gateway Close
Northwood
Middlesex
HA6 2RW
Director NameMr Harry Blacker
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 1999)
RoleArt/Design Consultant
Correspondence Address29 South Grove House
London
N6 6LR

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£33,993
Gross Profit£27,064
Net Worth-£3,813
Cash£677
Current Liabilities£15,421

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Registered office changed on 16/11/04 from: bennett nash woolf & co. Chartered accountants premier house 309 ballards lane north finchley london N12 8LU (1 page)
23 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Full accounts made up to 30 June 1997 (8 pages)
21 May 1998Full accounts made up to 30 June 1996 (9 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 1997Return made up to 31/12/96; no change of members (5 pages)
25 January 1997Full accounts made up to 30 June 1995 (11 pages)
25 March 1996Delivery ext'd 3 mth 30/06/95 (1 page)
20 March 1996Return made up to 31/12/95; no change of members (5 pages)
19 September 1995Full accounts made up to 30 June 1994 (12 pages)
27 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)