Company NameWell Lane Turbo Centre Limited
Company StatusDissolved
Company Number01016315
CategoryPrivate Limited Company
Incorporation Date1 July 1971(52 years, 10 months ago)
Dissolution Date23 July 2012 (11 years, 9 months ago)
Previous NamesWell Lane Motors Limited and Well Lane Motors (Batley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr William Nairn Howie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(19 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 23 July 2012)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressYate Holme Brearley Gardens
Victoria Road
Liversedge
West Yorkshire
WF15 7SZ
Secretary NameMrs Kathleen Helen Howie
NationalityBritish
StatusClosed
Appointed18 February 1994(22 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 23 July 2012)
RoleCompany Director
Correspondence AddressYate Holme Brearley Gardens
Victoria Road
Liversedge
West Yorkshire
WF15 7SZ
Director NameMrs Kathleen Helen Howie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1994)
RoleSecretary
Correspondence Address19 Dymond Road
Liversedge
Heckmondwike
West Yorks
WF15 7EA
Secretary NameDir William Nairn Howie
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address19 Dymond Road
Liversedge
Heckmondwike
West Yorks
WF15 7EA

Location

Registered AddressXl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

900 at 1William Nairn Howie
90.00%
Ordinary
100 at 1Ms Kathleen Helen Howie
10.00%
Ordinary

Financials

Year2014
Net Worth£191,686
Current Liabilities£481,738

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2012Liquidators statement of receipts and payments to 17 April 2012 (9 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
23 April 2012Liquidators' statement of receipts and payments to 17 April 2012 (9 pages)
23 April 2012Liquidators' statement of receipts and payments to 17 April 2012 (9 pages)
21 December 2011Registered office address changed from Novis & Co,1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Novis & Co,1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 21 December 2011 (2 pages)
30 September 2011Liquidators statement of receipts and payments to 8 September 2011 (8 pages)
30 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (8 pages)
30 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (8 pages)
30 September 2011Liquidators statement of receipts and payments to 8 September 2011 (8 pages)
23 September 2010Statement of affairs with form 4.19 (5 pages)
23 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-09
(1 page)
23 September 2010Statement of affairs with form 4.19 (5 pages)
23 September 2010Appointment of a voluntary liquidator (1 page)
23 September 2010Appointment of a voluntary liquidator (1 page)
23 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 1,000
(4 pages)
6 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 1,000
(4 pages)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
1 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 May 2006Return made up to 28/02/06; full list of members (3 pages)
2 May 2006Return made up to 28/02/06; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 April 2005Return made up to 28/02/05; full list of members (6 pages)
7 April 2005Return made up to 28/02/05; full list of members (6 pages)
18 June 2004Accounts for a small company made up to 31 October 2003 (12 pages)
18 June 2004Accounts for a small company made up to 31 October 2003 (12 pages)
14 April 2004Return made up to 28/02/04; full list of members (6 pages)
14 April 2004Return made up to 28/02/04; full list of members (6 pages)
8 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
14 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 April 2002Return made up to 28/02/02; full list of members (6 pages)
22 April 2002Return made up to 28/02/02; full list of members (6 pages)
28 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2001Registered office changed on 28/12/01 from: armstrong watson milne booth central house st pauls street leeds west yorkshire LS1 2TE (1 page)
28 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2001Registered office changed on 28/12/01 from: armstrong watson milne booth central house st pauls street leeds west yorkshire LS1 2TE (1 page)
28 November 2001Auditor's resignation (2 pages)
28 November 2001Auditor's resignation (2 pages)
25 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 March 1999Return made up to 28/02/99; full list of members (6 pages)
2 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
1 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
28 February 1996Return made up to 28/02/96; full list of members (6 pages)
28 February 1996Return made up to 28/02/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (3 pages)
24 March 1995Particulars of mortgage/charge (6 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Registered office changed on 16/03/95 from: 6 park square leeds LS1 2LX (1 page)
16 March 1995Registered office changed on 16/03/95 from: 6 park square leeds LS1 2LX (1 page)
6 February 1995Accounts for a small company made up to 31 October 1994 (9 pages)
6 February 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 December 1989Accounts for a small company made up to 31 October 1988 (1 page)
5 December 1989Accounts for a small company made up to 31 October 1988 (1 page)
4 November 1988Accounts for a small company made up to 31 October 1987 (1 page)
4 November 1988Accounts for a small company made up to 31 October 1987 (1 page)
4 November 1986Full accounts made up to 31 October 1985 (7 pages)
4 November 1986Full accounts made up to 31 October 1985 (7 pages)
1 July 1971Incorporation (15 pages)
1 July 1971Incorporation (15 pages)