Company NameWl Transition Limited
DirectorJames Andrew Gordon Southarn
Company StatusDissolved
Company Number02949243
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Previous NameWells Lamont Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJames Andrew Gordon Southarn
NationalityBritish
StatusCurrent
Appointed30 July 2004(10 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Executive
Correspondence Address10 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Director NameJames Andrew Gordon Southarn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(11 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Executive
Correspondence Address10 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameDavid Frank Rehm
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address6640 W Touhy Avenue
Niles Illinois 60674
United States America
Secretary NameHamish Murray Prentice
NationalityBritish
StatusResigned
Appointed01 December 1994(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameCharles Goodman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(8 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 02 August 2004)
RoleCompany Executive
Correspondence Address31a Warrington Crescent
London
W9 1EJ
Director NameLloyd Frederick Rogers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleCompany Executive
Correspondence Address2071 Glendall Avenue
Northbrook
Illinois
60062
Director NameRobert Charles Gluth
Date of BirthDecember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2001(7 years after company formation)
Appointment Duration3 years (resigned 02 August 2004)
RoleCompany Executive
Correspondence Address1212 North Lake Shore Drive
Chicago
Illinois
Usa
60610
Director NameRobert Knieling Lorch
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2006)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address1212 North Lake Shore Drive
Unit 17cs
Chicago
Illinios 60610
Foreign
Director NameRobert Walter Webb
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2006)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address120 Blackthorn Lane
Lake Forest
Illinois
60045
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,576

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 July 2006Declaration of solvency (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o sloane group (holdings) lts 2-20 booth drive park farm estate wellingborough northamptonshire NN8 6GR (1 page)
8 May 2006New director appointed (1 page)
15 February 2006Auditor's resignation (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
30 August 2005Return made up to 15/07/05; full list of members (7 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004New director appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: c/o h m prentice 12 rosegate aglionby carlisle cumbria CA4 8AJ (1 page)
21 July 2004Full accounts made up to 31 December 2003 (14 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: c/o the marmon group LIMITED warwick mill business centre warwick bridge carlisle CA4 8RR (1 page)
30 July 2003Ad 10/03/03--------- £ si 7052250@1 (2 pages)
29 July 2003Full accounts made up to 31 December 2002 (16 pages)
22 July 2003Return made up to 15/07/03; full list of members (8 pages)
18 July 2003Ad 10/02/03--------- £ si 7052201@1=7052201 £ ic 100000/7152201 (2 pages)
18 July 2003Nc inc already adjusted 10/02/03 (1 page)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2003Memorandum and Articles of Association (16 pages)
2 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 March 2003Nc inc already adjusted 10/02/03 (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
23 May 2002Registered office changed on 23/05/02 from: the marmon group LIMITED 16/20 lowther street carlisle cumbria CA3 8DA (1 page)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001New director appointed (2 pages)
20 July 2001Return made up to 15/07/01; full list of members (7 pages)
17 July 2001Director resigned (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
15 September 2000Full accounts made up to 31 December 1999 (12 pages)
21 July 2000Return made up to 15/07/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
21 July 1999Return made up to 15/07/99; full list of members (6 pages)
5 March 1999Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Return made up to 15/07/98; full list of members (6 pages)
12 October 1997Full accounts made up to 31 December 1996 (12 pages)
18 July 1997Return made up to 15/07/97; full list of members (6 pages)
19 July 1996Return made up to 15/07/96; full list of members (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 July 1995Return made up to 15/07/95; full list of members (6 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)