Company NameJ. Wellings And Sons Limited
Company StatusDissolved
Company Number01605277
CategoryPrivate Limited Company
Incorporation Date21 December 1981(42 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameSuzanne Mary Barlow
NationalityBritish
StatusClosed
Appointed11 July 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address29 Augusta Drive
Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameNicholas Arthur Wellings
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1995(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 01 July 2003)
RoleManager
Correspondence Address2 Robins Way
Bollington
Macclesfield
Cheshire
SK10 5FA
Director NameSuzanne Mary Barlow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(17 years after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2003)
RoleSecretary
Correspondence Address29 Augusta Drive
Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameDavid John Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 December 2000)
RoleJoiner
Correspondence Address293 Park Lane
Macclesfield
Cheshire
SK11 8AE
Director NameBarbara Wellings
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 1995)
RoleDealer
Correspondence AddressEastern Gray 19 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Director NameJohn Wellings
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 December 1998)
RoleMaster Builder
Correspondence AddressEastern Grey
19 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL

Location

Registered AddressC/O Herring Price & Co
Wellington House
Wellington Road South
Stockport Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,525
Cash£13,606
Current Liabilities£1,472

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Application for striking-off (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2001Registered office changed on 05/09/01 from: churchill way macclesfield cheshire SK11 6AY (1 page)
7 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Director resigned (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Secretary's particulars changed;director's particulars changed (1 page)
8 August 2000Return made up to 11/07/00; full list of members (7 pages)
8 December 1999Director's particulars changed (1 page)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Return made up to 11/07/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 August 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)