Company NameWells Litho Limited
DirectorsFrancesco Antonio Colangelo and Gerard Charles Chapman
Company StatusDissolved
Company Number02186942
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameFrancesco Antonio Colangelo
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(6 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleSales Director
Correspondence Address12 Salisbury Road
Langton Green
Tunbridge Wells
Kent
TN3 0ES
Secretary NameFrancesco Antonio Colangelo
NationalityBritish
StatusCurrent
Appointed20 June 1994(6 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleSales Director
Correspondence Address12 Salisbury Road
Langton Green
Tunbridge Wells
Kent
TN3 0ES
Director NameGerard Charles Chapman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(6 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleGraphic Designer
Correspondence Address5 Chafford Cottages
Chafford Lane Fordcombe
Tunbridge Wells
Kent
TN3 0SP
Director NameMrs Christine Chapman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address22 Birline Park Avenue
Tunbridge Wells
Kent
TN4 5LQ
Director NameMr Gerrard Chapman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 1994)
RoleCompany Director
Correspondence Address8 Warrick Road
Tunbridge Wells
Kent
TN1 1YL
Director NameMichael Chapman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address22 Birling Park Avenue
Tunbridge Wells
Kent
TN2 5LQ
Secretary NameMrs Christine Chapman
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address22 Birline Park Avenue
Tunbridge Wells
Kent
TN4 5LQ
Director NameMr Peter Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address54 Wilman Road
Tunbridge Wells
Kent
TN4 9AP
Secretary NameMr Gerard Chapman
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1994)
RoleCompany Director
Correspondence Address14 Garden Road
Tunbridge Wells
Kent
TN1 2XL
Director NameElizabeth Howard Chapman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 July 1994)
RolePersonal Assistant
Correspondence Address5 Chafford Cottages
Chafford Lane Fordcombe
Tunbridge Wells
Kent
TN3 0SP
Director NameDarren Antony Lees
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 June 1994)
RoleCompany Director
Correspondence Address3 Frithwood Close
Downswood
Maidstone
Kent
ME15 8UT
Secretary NameDarren Antony Lees
NationalityBritish
StatusResigned
Appointed14 April 1994(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 June 1994)
RoleCompany Director
Correspondence Address3 Frithwood Close
Downswood
Maidstone
Kent
ME15 8UT

Location

Registered AddressGarden Hall House
Wellesley Road
Sutton
Surrey.
SM2 5BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 March 1996Dissolved (1 page)
29 December 1995Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 1995Liquidators statement of receipts and payments (5 pages)
3 October 1995Liquidators statement of receipts and payments (10 pages)
14 May 1992Return made up to 07/05/92; full list of members (5 pages)