Company NameG.F.Wells Limited
Company StatusDissolved
Company Number00385529
CategoryPrivate Limited Company
Incorporation Date12 February 1944(80 years, 3 months ago)
Dissolution Date6 February 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2017(73 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Director NameJohn Arthur Hickling
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(47 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address1 Parkwood Cottage
Rotherfield Lane
Mayfield
East Sussex
TN20 6EU
Director NameKenneth Lee
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(47 years, 8 months after company formation)
Appointment Duration13 years (resigned 03 November 2004)
RoleCompany Director
Correspondence Address30 Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameDr Peter Wells
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(47 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 1992)
RoleMedical Practitioner
Correspondence AddressHigh Trees
Dark Lane
Henbury
Cheshire
SK11 9PE
Director NameMr David Lee
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(47 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Secretary NameMr David Lee
NationalityBritish
StatusResigned
Appointed09 October 1991(47 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Secretary NameChristopher Lee
NationalityBritish
StatusResigned
Appointed15 September 2005(61 years, 7 months after company formation)
Appointment Duration6 years (resigned 08 October 2011)
RoleCompany Director
Correspondence AddressCroft Works 59/61 John Street
Sheffield
South Yorkshire
S2 4QS
Secretary NameMr David Lee
StatusResigned
Appointed08 October 2011(67 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 2017)
RoleCompany Director
Correspondence Address30 Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG

Contact

Telephone0114 2722740
Telephone regionSheffield

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2.6k at £1Mr David Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£198,049
Cash£199,758
Current Liabilities£1,803

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 February 2021Final Gazette dissolved following liquidation (1 page)
6 November 2020Return of final meeting in a members' voluntary winding up (11 pages)
14 October 2019Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 14 October 2019 (2 pages)
10 October 2019Appointment of a voluntary liquidator (3 pages)
10 October 2019Declaration of solvency (6 pages)
10 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
(1 page)
14 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
28 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
14 November 2017Termination of appointment of David Lee as a secretary on 17 April 2017 (2 pages)
14 November 2017Notification of Robert Lee as a person with significant control on 13 October 2017 (2 pages)
14 November 2017Notification of Robert Lee as a person with significant control on 13 October 2017 (2 pages)
14 November 2017Termination of appointment of David Lee as a director on 18 April 2017 (2 pages)
14 November 2017Cessation of David Lee as a person with significant control on 18 April 2017 (1 page)
14 November 2017Appointment of Mr Robert Lee as a director on 7 November 2017 (3 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
14 November 2017Termination of appointment of David Lee as a director on 18 April 2017 (2 pages)
14 November 2017Appointment of Mr Robert Lee as a director on 7 November 2017 (3 pages)
14 November 2017Cessation of David Lee as a person with significant control on 18 April 2017 (1 page)
14 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
14 November 2017Termination of appointment of David Lee as a secretary on 17 April 2017 (2 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,582
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,582
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,582
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,582
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,582
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,582
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,582
(4 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,582
(4 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,582
(4 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
27 October 2011Appointment of Mr David Lee as a secretary (2 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
27 October 2011Termination of appointment of Christopher Lee as a secretary (1 page)
27 October 2011Termination of appointment of Christopher Lee as a secretary (1 page)
27 October 2011Appointment of Mr David Lee as a secretary (2 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from 59/61 John Street Sheffield S2 4QS on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 59/61 John Street Sheffield S2 4QS on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 59/61 John Street Sheffield S2 4QS on 2 June 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Secretary's details changed for Christopher Lee on 10 December 2009 (1 page)
31 March 2010Secretary's details changed for Christopher Lee on 10 December 2009 (1 page)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2008Return made up to 09/10/08; full list of members (3 pages)
31 October 2008Return made up to 09/10/08; full list of members (3 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Location of debenture register (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Return made up to 09/10/06; full list of members (2 pages)
24 October 2006Return made up to 09/10/06; full list of members (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Return made up to 09/10/05; full list of members (2 pages)
26 October 2005Return made up to 09/10/05; full list of members (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 October 2001Return made up to 09/10/01; full list of members (6 pages)
24 October 2001Return made up to 09/10/01; full list of members (6 pages)
19 October 2000Return made up to 09/10/00; full list of members (6 pages)
19 October 2000Return made up to 09/10/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 October 1998Return made up to 09/10/98; full list of members (6 pages)
5 October 1998Return made up to 09/10/98; full list of members (6 pages)
14 October 1997Return made up to 09/10/97; no change of members (4 pages)
14 October 1997Return made up to 09/10/97; no change of members (4 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
14 August 1997Full group accounts made up to 31 December 1996 (15 pages)
14 August 1997Full group accounts made up to 31 December 1996 (15 pages)
7 November 1996Full accounts made up to 31 December 1995 (14 pages)
7 November 1996Full accounts made up to 31 December 1995 (14 pages)
16 October 1996Return made up to 09/10/96; no change of members (4 pages)
16 October 1996Return made up to 09/10/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 December 1994 (14 pages)
14 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)