Company NameWellers Risk Management Limited
Company StatusDissolved
Company Number07378598
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Francis George Sykes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPotential House 19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMr Paul Bernard Tuley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 24 November 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPotential House 19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMr Glen Snelgar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address70/70a Guildford Street
Chertsey
Surrey
KT16 9BB
Director NameWellers Auctioneers Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address70/70a Guildford Street
Chertsey
Surrey
KT16 9BB

Contact

Telephone01932 568678
Telephone regionWeybridge

Location

Registered AddressPotential House
19 Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£1,409
Cash£10,467
Current Liabilities£9,060

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
27 August 2020Application to strike the company off the register (3 pages)
18 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 March 2016Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19 Abbey Road Chertsey Surrey KT16 8AL on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19 Abbey Road Chertsey Surrey KT16 8AL on 29 March 2016 (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Director's details changed for Mr Paul Bernard Tuley on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Paul Bernard Tuley on 1 March 2015 (2 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Director's details changed for Mr Paul Bernard Tuley on 1 March 2015 (2 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 August 2012Registered office address changed from 70/70a Guildford Street Chertsey Surrey KT16 9BB United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 70/70a Guildford Street Chertsey Surrey KT16 9BB United Kingdom on 13 August 2012 (1 page)
16 April 2012Termination of appointment of Wellers Auctioneers Limited as a director (1 page)
16 April 2012Termination of appointment of Wellers Auctioneers Limited as a director (1 page)
23 March 2012Appointment of Mr Paul Tuley as a director (2 pages)
23 March 2012Termination of appointment of Glen Snelgar as a director (1 page)
23 March 2012Termination of appointment of Glen Snelgar as a director (1 page)
23 March 2012Appointment of Mr Paul Tuley as a director (2 pages)
23 March 2012Appointment of Mr Paul Tuley as a director (2 pages)
23 March 2012Appointment of Mr Paul Tuley as a director (2 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)