Company NameWellman Manufacturing Limited
DirectorsJonathan Francis Smith and Simon Charles Duckworth
Company StatusDissolved
Company Number01547939
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Francis Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusCurrent
Appointed30 September 1995(14 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameSimon Charles Duckworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(17 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameDoreen Capewell
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 1995)
RoleCompany Director
Correspondence Address124 Broadway Avenue
Halesowen
West Midlands
B63 4RD
Director NameJohn Gilbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(11 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressHam Farm
Sandhill Lane
Eridge Tunbridge Wells
Kent
TN3 9LP
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed30 November 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Director NameJohn Henry Wallace Ridley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1995)
RoleAccountant
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2000Dissolved (1 page)
9 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
31 March 1999Registered office changed on 31/03/99 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
26 March 1999Declaration of solvency (3 pages)
26 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 1999Appointment of a voluntary liquidator (1 page)
18 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
30 December 1998Return made up to 30/11/98; full list of members (7 pages)
4 November 1998Nc inc already adjusted 17/09/98 (1 page)
4 November 1998Ad 17/09/98--------- £ si 1048612@1=1048612 £ ic 2/1048614 (2 pages)
4 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 January 1998Return made up to 30/11/97; no change of members (7 pages)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page)
7 July 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
20 December 1996Return made up to 30/11/96; no change of members (4 pages)
22 December 1995Return made up to 30/11/95; full list of members (6 pages)
13 October 1995Secretary resigned;director resigned (2 pages)
13 October 1995New secretary appointed (2 pages)
6 October 1995Full accounts made up to 31 March 1995 (6 pages)