Company NameW.E.L. Technical Services Limited
Company StatusDissolved
Company Number02345666
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 2 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameMr Brian Leonard Pratt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 12 April 2005)
RoleAccountant
Correspondence Address153 Edwin Road
Rainham
Gillingham
Kent
ME8 0AQ
Director NameMr James Edward Terence Webb
Date of BirthJanuary 1936 (Born 88 years ago)
StatusClosed
Appointed01 May 1991(2 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 12 April 2005)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Sutton Road
Langley
Maidstone
Kent
ME17 3NF
Secretary NameBouverie Registrars Limited (Corporation)
StatusClosed
Appointed01 May 1991(2 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 12 April 2005)
Correspondence Address61-67 Old Street
London
EC1V 9HX
Director NameMr John Frederick Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2000)
RoleStructural Engineer
Correspondence Address21 The Pippins
Meopham
Gravesend
Kent
DA13 0HB
Director NameMr Andrew James Webb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 February 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressHoneysuckle Lodge
Gravelly Bottom Road, Kingswood
Maidstone
Kent
ME17 3NX

Location

Registered Address2nd Floor 61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,416
Cash£61,932
Current Liabilities£2,784

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Application for striking-off (1 page)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
13 October 2000Director resigned (1 page)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 1999Registered office changed on 08/06/99 from: 1ST floor singer street chambers singer street, london EC2A 4ET (1 page)
10 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Return made up to 01/05/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1997Return made up to 01/05/97; full list of members (6 pages)
11 April 1997Full accounts made up to 31 December 1996 (16 pages)
23 May 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1996Full accounts made up to 31 December 1995 (15 pages)
4 May 1995Return made up to 01/05/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (25 pages)