Company NameWellbank Properties Limited
Company StatusDissolved
Company Number02546202
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Stable Lane
Cotebrook
Tarporley
Cheshire
CW6 0JL
Director NameMr Benjamin Cadoc Herbert
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Surveyor
Correspondence Address16 Bulwer Street
London
W12 8AB
Director NameSimon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Surveyor
Correspondence Address144 Iffley Road
London
W6 0PE
Director NameMr George William Tindley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Surveyor
Correspondence Address48 Rylett Road
London
W12 9ST
Secretary NameSimon Richard Hope
NationalityBritish
StatusCurrent
Appointed24 June 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Surveyor
Correspondence Address144 Iffley Road
London
W6 0PE
Secretary NameMr Christopher Donald Bird
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1993)
RoleCompany Director
Correspondence Address25 St Johns Avenue
Knutsford
Cheshire
WA16 0DH

Location

Registered AddressHacker Young & Partners
St James Building
79 Oxford Building
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 February 1997Dissolved (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 1996Declaration of solvency (4 pages)
17 February 1996Registered office changed on 17/02/96 from: st john chambers love street chester CH1 1QN (1 page)
4 December 1995Return made up to 05/10/95; no change of members (4 pages)