Company NameWelton Road Nursing Home Limited
Company StatusDissolved
Company Number02610868
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Ann Bean
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Acres
128 Welton Road
Brough
North Humberside
HU15 1LZ
Director NamePhilip Arthur William Bean
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(1 year after company formation)
Appointment Duration10 years, 2 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltmarshe Hall
Saltmarshe
Howden
North Humberside
DN14 7RX
Director NameMr Martin Stuart Ellis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(1 year after company formation)
Appointment Duration10 years, 2 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowmands Cottage
66 Westgate North Cave
Brough
North Humberside
HU15 2NJ
Secretary NameElizabeth Ann Bean
NationalityBritish
StatusClosed
Appointed14 April 2000(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 30 July 2002)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Acres
128 Welton Road
Brough
North Humberside
HU15 1LZ
Director NameMiss Sheridan Lesley Ball
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 June 1991)
RoleArticled Clerk
Correspondence AddressWilberforce Court
High Street
Hull
HU1 1YJ
Director NameTimothy Andrew Shield
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 June 1991)
RoleArticled Clerk
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1YJ
Secretary NameTimothy Andrew Shield
NationalityBritish
StatusResigned
Appointed11 June 1991(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 June 1991)
RoleArticled Clerk
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1YJ
Secretary NameMartin Stuart Ellis
NationalityBritish
StatusResigned
Appointed26 June 1991(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressSummerfield Low Street
Sancton
York
North Yorkshire
YO4 3QY
Secretary NameMr Kenneth Young
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address4 St Helens Square
Market Weighton
York
North Yorkshire
YO4 3AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Crystal Heart
Thorpe Road
Howden
East Yorkshire
DN14 7PB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishEastrington
WardHowdenshire
Built Up AreaHowden

Financials

Year2014
Net Worth£5,246
Cash£5,260
Current Liabilities£14

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
20 November 2001Accounts for a small company made up to 30 April 2001 (4 pages)
4 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
10 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 September 1999Declaration of satisfaction of mortgage/charge (1 page)
18 September 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Return made up to 15/05/99; no change of members (5 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 May 1998Return made up to 15/05/98; no change of members (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 May 1997Return made up to 15/05/97; full list of members (7 pages)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Memorandum and Articles of Association (9 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1996Return made up to 15/05/96; full list of members (7 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 May 1995Return made up to 15/05/95; no change of members (4 pages)