Company NameWellrise Pleaters (UK) Limited
Company StatusDissolved
Company Number03299998
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameShaheen Bhutta
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address236 Neville Road
London
E7 9QN
Director NameMhareen Bhutta
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(3 years, 5 months after company formation)
Appointment Duration3 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address236 Neville Road
London
E7 9QN
Director NameMohammed Sanaullah Bhutta
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 Neville Road
Forestgate
London
E7 9QN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address89 Upton Lane
Forest Gate
London
E7 9QN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,616
Cash£4,276
Current Liabilities£65,740

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
18 January 2002Return made up to 09/01/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
13 January 2000Return made up to 09/01/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (15 pages)
27 January 1999Return made up to 09/01/99; no change of members (4 pages)
11 November 1998Full accounts made up to 28 February 1998 (9 pages)
9 November 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
24 February 1998Return made up to 09/01/98; full list of members (6 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
15 January 1997Ad 09/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 1997Incorporation (11 pages)