Company NameWell Court Developments Limited
Company StatusDissolved
Company Number02429518
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesLeyvale Limited and L. Brown And Sons (Property) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John William Murphy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 26 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House, Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary NameMr Nigel Philip Jepson
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 26 April 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBollin House, Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr Nigel Philip Jepson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2005(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 26 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBollin House, Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameDavid Campbell Bayley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleManaging Director
Correspondence Address6 South Close
Wilmslow
Cheshire
SK9 5JZ
Director NameMr Edward Arthur Brian
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameEdward Warrington
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1993)
RoleDirector Of Development & Design
Correspondence AddressTwemlow Green
Holmes Chapel
Crewe
CW4 8BQ
Director NameMr Christopher John Duffill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(8 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 May 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Chollerton Close
High Legh
Knutsford
Cheshire
WA16 6TY
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusResigned
Appointed19 May 2000(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG

Location

Registered AddressBollin House, Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
15 January 2010Full accounts made up to 30 September 2009 (9 pages)
15 January 2010Full accounts made up to 30 September 2009 (9 pages)
6 January 2010Secretary's details changed for Nigel Philip Jepson on 1 October 2009 (1 page)
6 January 2010Director's details changed for Mr Nigel Philip Jepson on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Nigel Philip Jepson on 1 October 2009 (1 page)
6 January 2010Director's details changed for John William Murphy on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Nigel Philip Jepson on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Nigel Philip Jepson on 1 October 2009 (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(4 pages)
6 January 2010Director's details changed for John William Murphy on 1 December 2009 (2 pages)
6 January 2010Director's details changed for John William Murphy on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(4 pages)
6 January 2010Director's details changed for Mr Nigel Philip Jepson on 1 October 2009 (2 pages)
23 February 2009Full accounts made up to 30 September 2008 (9 pages)
23 February 2009Full accounts made up to 30 September 2008 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 July 2008Full accounts made up to 30 September 2007 (11 pages)
22 July 2008Full accounts made up to 30 September 2007 (11 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 April 2007Full accounts made up to 30 September 2006 (11 pages)
2 April 2007Full accounts made up to 30 September 2006 (11 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: st anns house st anns parade alderley road wilmslow cheshire SK9 1HG (1 page)
10 January 2007Registered office changed on 10/01/07 from: st anns house st anns parade alderley road wilmslow cheshire SK9 1HG (1 page)
10 January 2007Location of debenture register (1 page)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Full accounts made up to 30 September 2005 (11 pages)
10 January 2006Full accounts made up to 30 September 2005 (11 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 30 September 2004 (10 pages)
4 February 2005Full accounts made up to 30 September 2004 (10 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Full accounts made up to 30 September 2003 (10 pages)
1 March 2004Full accounts made up to 30 September 2003 (10 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2003Full accounts made up to 30 September 2002 (11 pages)
11 February 2003Full accounts made up to 30 September 2002 (11 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
26 February 2002Full accounts made up to 30 September 2001 (11 pages)
26 February 2002Full accounts made up to 30 September 2001 (11 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (11 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (11 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
17 February 2000Full accounts made up to 30 September 1999 (12 pages)
17 February 2000Full accounts made up to 30 September 1999 (12 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Return made up to 31/12/98; full list of members (7 pages)
1 March 1999Return made up to 31/12/98; full list of members (7 pages)
4 January 1999Full accounts made up to 30 September 1998 (14 pages)
4 January 1999Full accounts made up to 30 September 1998 (14 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
19 May 1998Company name changed L. brown and sons (property) lim ited\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed L. brown and sons (property) lim ited\certificate issued on 20/05/98 (2 pages)
23 April 1998Full accounts made up to 30 September 1997 (14 pages)
23 April 1998Full accounts made up to 30 September 1997 (14 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
21 March 1997Full accounts made up to 30 September 1996 (15 pages)
21 March 1997Full accounts made up to 30 September 1996 (15 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (1 page)
29 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Registered office changed on 26/11/96 from: 1 macclesfield road wilmslow cheshire, SK9 1DB (1 page)
26 November 1996Registered office changed on 26/11/96 from: 1 macclesfield road wilmslow cheshire, SK9 1DB (1 page)
24 June 1996Full accounts made up to 30 September 1995 (15 pages)
24 June 1996Full accounts made up to 30 September 1995 (15 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
27 November 1989Memorandum and Articles of Association (14 pages)
27 November 1989Memorandum and Articles of Association (14 pages)
16 November 1989Company name changed leyvale LIMITED\certificate issued on 17/11/89 (2 pages)
16 November 1989Company name changed leyvale LIMITED\certificate issued on 17/11/89 (2 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1989Incorporation (9 pages)
5 October 1989Incorporation (9 pages)