Company NameWandsworth & District Welcare Association
Company StatusDissolved
Company Number04279268
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 August 2001(22 years, 7 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMrs Pamela Dorothy Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 01 August 2006)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address47 Wincanton Road
Southfields
London
SW18 5TZ
Director NameNicholas Peter Hillier
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleBarrister
Correspondence Address9 Thurleigh Road
London
SW12 8UB
Director NameIrene Ethel Sweet
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Ritherdon Road
London
SW17 8QE
Secretary NameJoanna Merson
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Ribblesdale Road
London
SW16 6SE
Director NameJosephine Nancy Gyakye Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 October 2005)
RoleStudent
Correspondence Address9 Rame Close
Tooting
SW17 9TT
Director NameAndrew Timothy Brian Whitehouse
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 October 2005)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address56 Drakefield Road
London
SW17 8RP
Secretary NameNicolas Peter Hillier
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 October 2005)
RoleBarrister
Correspondence Address9 Thurleigh Road
London
SW12 8UB
Director NamePeter Edward Stewart Marsden
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2005)
RoleSolicitor
Correspondence Address73 Pendle Road
London
SW16 6RX

Location

Registered AddressThe Welcare Centre
79 Trinity Road
London
SW17 7SQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2006Application for striking-off (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 September 2005Annual return made up to 30/08/05 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 October 2004Annual return made up to 30/08/04
  • 363(288) ‐ Director resigned
(6 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 September 2003Annual return made up to 30/08/03 (6 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
27 September 2002Annual return made up to 30/08/02 (4 pages)
2 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)