Company NameWelwyn Properties Limited
Company StatusDissolved
Company Number02000299
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Director NameBessemer Services Limited (Corporation)
StatusClosed
Appointed08 October 2000(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2008)
Correspondence AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameBessemer Enterprises Limited (Corporation)
StatusClosed
Appointed08 October 2000(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2008)
Correspondence AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameBessemer Enterprises Limited (Corporation)
StatusClosed
Appointed08 February 2001(14 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 30 April 2008)
Correspondence AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameJohn Henry Wolsoncroft
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 1994)
RoleCompany Director
Correspondence Address10 Digswell House
Welwyn Garden City
Hertfordshire
AL8 7NX
Director NameJeremy David Wheatley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 1996)
RoleCompany Director
Correspondence Address35 Marshals Drive
St Albans
Hertfordshire
AL1 4RB
Director NameJohn Sneddon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address2 St Johns Close
Welwyn
Hertfordshire
AL6 9RB
Director NameLeonard Cecil Samols
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 1994)
RoleCompany Director
Correspondence Address6 Mornington
Digswell
Welwyn
Hertfordshire
AL6 0AY
Director NameJohn Leonard Prewer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressBroadmead The Rye
Eaton Bray
Dunstable
Bedfordshire
LU6 2BQ
Secretary NameLeonard Cecil Samols
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleCompany Director
Correspondence Address6 Mornington
Digswell
Welwyn
Hertfordshire
AL6 0AY
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed28 October 1994(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Graham Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 St James Road
Bridlington
East Yorkshire
YO15 3NJ
Secretary NameMr Brian Hersee Heather
NationalityBritish
StatusResigned
Appointed18 November 1996(10 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr John William Curwen
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holwell Court
Hertford Road Holwell
Hatfield
Hertfordshire
AL9 5RE
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Secretary NameMr Mark Richard Bates
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameLeonard Cecil Samols
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address44 New Road
Welwyn
Hertfordshire
AL6 0AH
Director NameStephen John Luddington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2001)
RoleChief Executive
Correspondence AddressFrodsham The Drive
Sawbridgeworth
Hertfordshire
CM21 9EP

Location

Registered AddressWest House, Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
28 August 2007Return made up to 28/08/07; full list of members (2 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 28/08/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 28/08/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
4 September 2003Return made up to 28/08/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
18 September 2002Return made up to 28/08/02; full list of members (7 pages)
29 July 2002Re sec 394 (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
6 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001Registered office changed on 19/02/01 from: aquarius group PLC bessemer house, bessemer road welwyn garden city hertfordshire AL7 1HH (1 page)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (3 pages)
13 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
12 April 2000Director resigned (1 page)
8 December 1999Director resigned (1 page)
13 September 1999Full accounts made up to 31 January 1999 (10 pages)
9 September 1999Return made up to 07/09/99; no change of members
  • 363(287) ‐ Registered office changed on 09/09/99
(4 pages)
6 August 1999Director resigned (1 page)
21 October 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(8 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
29 July 1998Full accounts made up to 31 January 1998 (10 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Full accounts made up to 31 January 1997 (10 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
4 April 1997New director appointed (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Particulars of mortgage/charge (7 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 November 1996New secretary appointed (3 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (3 pages)
13 November 1996Director resigned (1 page)
19 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 July 1996Full accounts made up to 31 January 1996 (14 pages)
21 September 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 1995Full accounts made up to 31 January 1995 (15 pages)