Company NameWells Retail Limited
Company StatusDissolved
Company Number02648641
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)
Previous NameWoolea Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGladys Jean Malone
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address60 Elmhurst Lane
Street
Somerset
BA16 0HH
Director NameMr James Joseph Malone
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address60 Elmhurst Lane
Street
Somerset
BA16 0HH
Director NameMs Annette Joan Case
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(3 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressHilltop
29 Grange Avenue
Street
Somerset
BA16 9PE
Secretary NameMr Richard Maurice Case
NationalityBritish
StatusCurrent
Appointed13 January 1998(6 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressHilltop
29 Grange Avenue
Street
Somerset
BA16 9PE
Director NameLisa Marie Holley
NationalityBritish
StatusResigned
Appointed30 September 1991(5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 1991)
RoleSecretary
Correspondence Address49 Cashford Gate
Taunton
Somerset
TA2 8QA
Secretary NameNicholas Elwell French
NationalityBritish
StatusResigned
Appointed30 September 1991(5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 1991)
RoleCompany Director
Correspondence AddressNeville House
Admirals Mead, Butleigh
Glastonbury
Somerset
BA6 8UE
Secretary NameGladys Jean Malone
NationalityBritish
StatusResigned
Appointed16 December 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 1998)
RoleCompany Director
Correspondence Address60 Elmhurst Lane
Street
Somerset
BA16 0HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,870
Cash£16,838
Current Liabilities£126,061

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 December 2001Dissolved (1 page)
24 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2000Appointment of a voluntary liquidator (2 pages)
7 July 2000Statement of affairs (6 pages)
23 June 2000Registered office changed on 23/06/00 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
1 June 2000Memorandum and Articles of Association (13 pages)
26 May 2000Company name changed woolea retail LIMITED\certificate issued on 30/05/00 (2 pages)
10 December 1999Return made up to 25/09/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 September 1999Registered office changed on 07/09/99 from: fossil cottage havyatt glastonbury somerset BA6 8LF (1 page)
26 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
12 January 1999Return made up to 25/09/98; full list of members (6 pages)
10 February 1998Ad 30/01/98--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 1998Memorandum and Articles of Association (13 pages)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Director's particulars changed (1 page)
10 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Return made up to 25/09/96; full list of members (5 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
31 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)