Company NameWellmax Investments Ltd
Company StatusDissolved
Company Number03586804
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Secretary NameMrs Hannah Ehrentreu
NationalityBritish
StatusClosed
Appointed30 July 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
M7 4GN
Director NameMr Robert Daniel Green
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(2 weeks after company formation)
Appointment Duration3 years (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranbourne Gardens
London
NW11 0HS
Director NameMr Ronald Sigmund Hofbauer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(2 weeks after company formation)
Appointment Duration3 years (resigned 30 July 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Basing Hill
London
NW11 8TA
Secretary NameMr Robert Daniel Green
NationalityBritish
StatusResigned
Appointed08 July 1998(2 weeks after company formation)
Appointment Duration3 years (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranbourne Gardens
London
NW11 0HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressIndependant House
49-51 Church Street
Littleborough
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£236,405
Cash£4,169
Current Liabilities£59,308

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2003Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
6 July 2002Director resigned (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: 282 finchley road london NW3 7AD (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Return made up to 24/06/00; full list of members (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Full accounts made up to 30 June 1999 (8 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
27 August 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
16 July 1998Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 1998Incorporation (14 pages)