Company NameWells Agriculture Limited
Company StatusDissolved
Company Number03188958
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date9 March 2011 (13 years, 1 month ago)
Previous NameEldee (No 39) Limited

Business Activity

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

Directors

Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed09 March 2001(4 years, 10 months after company formation)
Appointment Duration10 years (closed 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 09 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Dudley Michael Tuppin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 09 March 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NameMr Richard Lewin Banks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 02 June 2004)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressChestnut House
Mill Lane
Sandy
Bedfordshire
SG19 1NH
Director NameMr John Lewis Rowlands
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Lucas Lane Ashwell
Baldock
Hertfordshire
SG7 5LN
Secretary NameColin Newman Thomson
NationalityBritish
StatusResigned
Appointed12 July 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address16 Rutland Gardens
Sandy
Bedfordshire
SG19 1JG
Director NameMr John Brian Wells
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary House
Melton Road
Edwalton
Nottinghamshire
NG12 4DA
Director NameMr Anthony Richard Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2001)
RoleGrain Merchant
Country of ResidenceEngland
Correspondence Address11 Swithland Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7FZ
Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 March 2007)
RoleBusiness Unit Leader
Country of ResidenceEngland
Correspondence AddressWrays Cottage Wrays Yard
Nocton
Lincoln
Lincolnshire
LN4 2BG
Director NameMr Michael Charles Banks
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2004)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressManor Farm
Waresley
Sandy
Bedfordshire
SG19 3BX
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2001(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameJohn William Thompson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 March 2007)
RoleAccountant
Correspondence Address4 Walsingham Drive
Corby Glen
Grantham
Lincolnshire
NG33 4TA
Director NameLeeds Day Management Services Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address6 Bedford Road
Sandy
Bedfordshire
SG19 1EN
Secretary NameWoodfines Company Services Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address16 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 March 2011Final Gazette dissolved following liquidation (1 page)
9 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 6 December 2010 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
16 March 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 16 March 2010 (1 page)
23 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-11
(1 page)
23 February 2010Declaration of solvency (3 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2010Declaration of solvency (3 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
27 April 2009Return made up to 22/04/09; full list of members (3 pages)
27 April 2009Return made up to 22/04/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
15 September 2008Accounts made up to 31 May 2008 (5 pages)
23 April 2008Return made up to 22/04/08; full list of members (3 pages)
23 April 2008Return made up to 22/04/08; full list of members (3 pages)
2 December 2007Accounts made up to 31 May 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
2 May 2007Full accounts made up to 31 May 2006 (13 pages)
2 May 2007Accounts made up to 31 May 2006 (13 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
23 December 2005Accounts made up to 31 May 2005 (16 pages)
23 December 2005Full accounts made up to 31 May 2005 (16 pages)
29 April 2005Return made up to 22/04/05; full list of members (2 pages)
29 April 2005Return made up to 22/04/05; full list of members (2 pages)
6 January 2005Full accounts made up to 31 May 2004 (16 pages)
6 January 2005Accounts made up to 31 May 2004 (16 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
5 May 2004Return made up to 22/04/04; full list of members (6 pages)
5 May 2004Return made up to 22/04/04; full list of members (6 pages)
30 January 2004Accounts made up to 31 May 2003 (16 pages)
30 January 2004Full accounts made up to 31 May 2003 (16 pages)
29 January 2004Registered office changed on 29/01/04 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
29 January 2004Registered office changed on 29/01/04 from: the granary edwalton nottinghamshire NG12 4DR (1 page)
29 January 2004Registered office changed on 29/01/04 from: the granary edwalton nottinghamshire NG12 4DR (1 page)
29 January 2004Registered office changed on 29/01/04 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
29 April 2003Return made up to 22/04/03; full list of members (3 pages)
29 April 2003Return made up to 22/04/03; full list of members (3 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
28 January 2003Accounts made up to 31 May 2002 (17 pages)
28 January 2003Full accounts made up to 31 May 2002 (17 pages)
30 May 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
25 April 2002Return made up to 22/04/02; full list of members (3 pages)
25 April 2002Return made up to 22/04/02; full list of members (3 pages)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Accounts made up to 31 May 2001 (18 pages)
3 April 2002Full accounts made up to 31 May 2001 (18 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
2 May 2001Return made up to 22/04/01; full list of members (7 pages)
2 May 2001Return made up to 22/04/01; full list of members (7 pages)
1 May 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
1 May 2001Auditor's resignation (1 page)
1 May 2001Auditor's resignation (1 page)
1 May 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (3 pages)
22 March 2001Full accounts made up to 27 April 2000 (14 pages)
22 March 2001Accounts made up to 27 April 2000 (14 pages)
12 May 2000Return made up to 22/04/00; full list of members (7 pages)
12 May 2000Return made up to 22/04/00; full list of members (7 pages)
3 November 1999Accounts made up to 30 April 1999 (14 pages)
3 November 1999Full accounts made up to 30 April 1999 (14 pages)
30 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1999Auditor's resignation (1 page)
21 May 1999Auditor's resignation (1 page)
30 April 1999Return made up to 22/04/99; no change of members (5 pages)
30 April 1999Return made up to 22/04/99; no change of members (5 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Accounts made up to 30 April 1998 (14 pages)
24 May 1998Return made up to 22/04/98; no change of members (5 pages)
24 May 1998Return made up to 22/04/98; no change of members (5 pages)
19 February 1998Accounts made up to 30 April 1997 (14 pages)
19 February 1998Full accounts made up to 30 April 1997 (14 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
14 May 1997Return made up to 22/04/97; full list of members (7 pages)
14 May 1997Return made up to 22/04/97; full list of members (7 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
13 August 1996New director appointed (3 pages)
13 August 1996New director appointed (3 pages)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996New secretary appointed (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New secretary appointed (1 page)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
21 May 1996Registered office changed on 21/05/96 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page)
21 May 1996Registered office changed on 21/05/96 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page)
20 May 1996Company name changed eldee (no 39) LIMITED\certificate issued on 21/05/96 (2 pages)
20 May 1996Company name changed eldee (no 39) LIMITED\certificate issued on 21/05/96 (2 pages)
22 April 1996Incorporation (17 pages)
22 April 1996Incorporation (17 pages)