Company NameReally Oldmall Ltd
DirectorFirst Castle Secretaries Ltd
Company StatusDissolved
Company Number00154585
CategoryPrivate Limited Company
Incorporation Date24 April 1919(105 years ago)
Previous NameWellman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(86 years, 6 months after company formation)
Appointment Duration18 years, 5 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameFirst Castle Secretaries Ltd (Corporation)
StatusCurrent
Appointed14 October 2005(86 years, 6 months after company formation)
Appointment Duration18 years, 5 months
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameMr Robert Ekkehard Schirrmacher
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(72 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Old Grammar School House
Kinver
Stourbridge West Midlands
DY7 6JA
Director NameMr Geoffrey Norman Iley
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(72 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressIvy Bank Mill Lane
Grimscote
Towcester
Northamptonshire
NN12 8LJ
Director NameJohn Gilbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(72 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressHam Farm
Sandhill Lane
Eridge Tunbridge Wells
Kent
TN3 9LP
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed09 August 1991(72 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Director NameGeoffrey Napier Wood Hill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(73 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1993)
RoleMarketing Director
Correspondence AddressNew House Farm
Dorsington
Stratford On Avon
Warwickshire
CV36 8AR
Director NameMr Hugh Parker Stewart
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(73 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressFerncroft House Walton Elms
Marnhull
Sturminster Newton
Dorset
DT10 1QG
Director NameMr Alan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(74 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarion Brook House
Warford Hall Drive
Great Warford Alderley Edge
Cheshire
SK9 7TR
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(75 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(75 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(75 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameMr William Michael Windsor
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(75 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressLilac Tree House Meopham Green
Meopham
Gravesend
Kent
DA13 0QU
Director NameMr Richard John William Bulman
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(76 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressHeathencote Farm House
Towcester
Northants
NN12 7LE
Director NameRichard Arnold Andrew
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(76 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressCornwell Hill Farm
Worcester Road
Chipping Norton
Oxfordshire
OX7 5YG
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(76 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameTerrence Patrick McKenna
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1997(78 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 1998)
RoleCompany Director
Correspondence Address7 Nestor Way
North Granby
Connecticut
Ct 06060
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(78 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(79 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Secretary NameJonathan Francis Smith
NationalityBritish
StatusResigned
Appointed29 October 1999(80 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameJonathan Francis Smith
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(82 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameJonathan Francis Smith
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(82 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameJonathan Lees Chitty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(83 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Secretary NameJonathan Lees Chitty
NationalityBritish
StatusResigned
Appointed31 May 2002(83 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Director NameMr George Shannon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(84 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Secretary NameMr George Shannon
NationalityBritish
StatusResigned
Appointed04 August 2003(84 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Director NameMr Bernard Philip Rolfe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(86 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2005)
RoleCompany Director
Correspondence AddressKeepers Cottage Adbury
Newbury
Berkshire
RG20 4HD
Director NamePaul Goodrow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 2005(86 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2005)
RoleCompany Director
Correspondence Address5217 Mulberry Drive
Birlington
Ontario L7l 3p6
Canada
Director NameDr James Watkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2005(86 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2005)
RoleCompany Director
Correspondence AddressFlat 101 Boston House
69-75 Boston Manor Road Brentford
London
TW8 9JJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£150,000
Net Worth£10,469,000
Current Liabilities£3,711,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2007Liquidators statement of receipts and payments (5 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Statement of affairs (6 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
3 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
5 September 2005Company name changed wellman LIMITED\certificate issued on 05/09/05 (2 pages)
12 August 2005Director resigned (1 page)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Registered office changed on 04/08/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
4 August 2005Location of debenture register (1 page)
11 December 2004Full accounts made up to 31 March 2004 (15 pages)
11 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Full accounts made up to 31 March 2003 (17 pages)
27 August 2003Return made up to 01/08/03; full list of members (7 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (1 page)
31 March 2003Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
22 October 2002Full accounts made up to 31 March 2002 (22 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed;new director appointed (2 pages)
5 October 2001Full accounts made up to 31 March 2001 (18 pages)
30 July 2001Return made up to 01/08/01; full list of members (7 pages)
13 July 2001Declaration of assistance for shares acquisition (19 pages)
2 May 2001New director appointed (3 pages)
10 April 2001Particulars of mortgage/charge (15 pages)
9 April 2001Declaration of assistance for shares acquisition (10 pages)
9 April 2001Declaration of assistance for shares acquisition (10 pages)
9 April 2001Declaration of assistance for shares acquisition (10 pages)
9 April 2001Declaration of assistance for shares acquisition (20 pages)
9 April 2001Declaration of assistance for shares acquisition (10 pages)
9 April 2001Declaration of assistance for shares acquisition (10 pages)
9 April 2001Declaration of assistance for shares acquisition (10 pages)
27 November 2000Full accounts made up to 31 March 2000 (19 pages)
30 August 2000Return made up to 01/08/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (22 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Return made up to 01/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998New director appointed (2 pages)
15 October 1998Full group accounts made up to 31 March 1998 (32 pages)
29 September 1998Declaration of mortgage charge released/ceased (1 page)
19 August 1998Return made up to 01/08/98; full list of members (9 pages)
26 June 1998Director resigned (1 page)
10 June 1998Particulars of mortgage/charge (47 pages)
5 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 June 1998Declaration of assistance for shares acquisition (14 pages)
5 June 1998Declaration of assistance for shares acquisition (18 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1998Particulars of mortgage/charge (24 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
2 March 1998Ad 25/02/98--------- £ si [email protected]=162545 £ ic 7366150/7528695 (2 pages)
25 February 1998Ad 23/02/98--------- £ si [email protected]=24065 £ ic 7342085/7366150 (2 pages)
12 February 1998Ad 10/02/98--------- £ si [email protected]=37803 £ ic 7304282/7342085 (2 pages)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page)
20 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 September 1997Return made up to 01/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 July 1997Full group accounts made up to 31 March 1997 (49 pages)
25 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 July 1997New director appointed (5 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
31 January 1997Ad 02/10/96-31/10/96 £ si [email protected]=4783 £ ic 7297447/7302230 (4 pages)
31 January 1997Ad 13/09/96-25/09/96 £ si [email protected]=2884 £ ic 7294563/7297447 (4 pages)
11 December 1996Director resigned (1 page)
20 September 1996Full group accounts made up to 31 March 1996 (48 pages)
29 August 1996Return made up to 01/08/96; bulk list available separately (14 pages)
8 August 1996Ad 03/07/96-30/07/96 £ si [email protected]=7499 £ ic 7283035/7290534 (2 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1996Ad 07/06/96-24/06/96 £ si [email protected]=868 £ ic 7282167/7283035 (2 pages)
13 May 1996Ad 17/04/96-26/04/96 £ si [email protected]=434 £ ic 7281733/7282167 (2 pages)
13 May 1996Ad 30/08/95--------- £ si [email protected]=100 £ ic 7281633/7281733 (2 pages)
1 May 1996Location of register of members (1 page)
1 May 1996Ad 07/03/96--------- £ si [email protected]=1250 £ ic 7268252/7269502 (2 pages)
1 May 1996Location of register of members (non legible) (1 page)
1 May 1996Ad 12/02/96-27/03/96 £ si [email protected]=12131 £ ic 7269502/7281633 (6 pages)
1 May 1996Ad 30/08/95-13/12/95 £ si [email protected]=1985 £ ic 7258191/7260176 (2 pages)
1 May 1996Ad 30/08/95-11/03/96 £ si [email protected]=8076 £ ic 7260176/7268252 (2 pages)
1 May 1996Location of register of members (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
4 December 1995S-div conve 28/11/95 (1 page)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
31 August 1995Return made up to 01/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
21 August 1995£ ic 8764344/6264344 15/08/95 £ sr [email protected]=2500000 (1 page)
21 August 1995Ad 15/08/95--------- £ si [email protected]=993847 £ ic 6264344/7258191 (2 pages)
7 August 1995New director appointed (2 pages)
3 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Full group accounts made up to 31 March 1995 (48 pages)
30 August 1994Memorandum and Articles of Association (99 pages)
25 August 1994Particulars of mortgage/charge (3 pages)
6 April 1992Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1991Particulars of mortgage/charge (6 pages)
14 September 1990Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 August 1990Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
11 May 1990Particulars of mortgage/charge (3 pages)
13 January 1988Memorandum and Articles of Association (83 pages)