Company NameHarty J Wells Engineering Ltd
Company StatusDissolved
Company Number07310226
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil James Wells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleSenior Engineering Designer
Country of ResidenceEngland
Correspondence AddressChalloner House, 2nd Floor 19 Clerkenwell Close
London
EC1R 0RR
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressChalloner House, 2nd Floor
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Neil Wells & Barbara Wells
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
3 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(3 pages)
3 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
16 July 2010Appointment of Mr Neil James Wells as a director (2 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
9 July 2010Termination of appointment of John Carter as a director (1 page)