Company NameElectronic Lodgement Limited
Company StatusDissolved
Company Number03187214
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameWellnet Internet Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Wilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(6 years after company formation)
Appointment Duration16 years, 4 months (closed 28 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Spring Vale
Turton
Bolton
BL7 0FS
Secretary NameMr Robert Peter Wilson
NationalityBritish
StatusClosed
Appointed08 June 2004(8 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 28 August 2018)
RoleElectrician
Country of ResidenceEngland
Correspondence Address16 Old Hall Lane Daisy Hill
Westhoughton
Bolton
BL5 2HQ
Director NameDavid Akister
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleEngineer
Correspondence Address329 Darwen Road
Bromley Cross
Bolton
BL7 9JG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NamePeter Wilson
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapeltown House
High Street Turton
Bolton
Lancashire
BL7 0EZ
Director NameMaxine Akister
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleSales Manager
Correspondence Address329 Darwen Road
Bromley Cross
Bolton
BL7 9JG
Director NameBarbara Anne Coles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1996(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2001)
RoleAccountant
Correspondence Address6 Ainsdale Avenue
Turton
Bolton
Lancashire
BL7 0BH
Secretary NameDawn Valerie Birley
NationalityBritish
StatusResigned
Appointed29 January 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2003)
RoleCompany Director
Correspondence Address35 Regent Road
Lostock
Bolton
BL6 4DG

Location

Registered AddressRockfiled House
512 Darwen Road
Bromley Cross
Bolton
BL7 9DX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

6 at £1Peter Wilson
42.86%
Ordinary B
4 at £1Peter Wilson
28.57%
Ordinary
2 at £1Rebecca Anne Wilson
14.29%
Ordinary B
2 at £1Tamla Johnson
14.29%
Ordinary B

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 14
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14
(5 pages)
25 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 14
(5 pages)
30 April 2014Director's details changed for Peter Wilson on 17 April 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Peter Wilson on 17 April 2010 (2 pages)
20 October 2009Annual return made up to 17 April 2009 with a full list of shareholders (3 pages)
26 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
27 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2008Return made up to 17/04/08; no change of members (6 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 17/04/07; full list of members (6 pages)
30 January 2007Amended accounts made up to 30 April 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 17/04/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 April 2005Return made up to 17/04/05; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 June 2004Registered office changed on 23/06/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page)
15 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
13 May 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2002New director appointed (2 pages)
29 May 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 April 2002Return made up to 17/04/02; full list of members (8 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary's particulars changed (1 page)
1 February 2002Secretary resigned (1 page)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 November 2001Director resigned (1 page)
13 April 2001Return made up to 17/04/01; full list of members (7 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 April 1999Director resigned (1 page)
13 April 1999Return made up to 17/04/99; full list of members (6 pages)
13 April 1999Director resigned (1 page)
19 March 1999Company name changed wellnet internet LIMITED\certificate issued on 22/03/99 (2 pages)
15 March 1999Return made up to 17/04/98; no change of members (4 pages)
15 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
12 November 1997Return made up to 17/04/97; full list of members (6 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Ad 27/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 1996New director appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 16 st john street london EC1M 4AY (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (1 page)
17 April 1996Incorporation (15 pages)