Company NameWells Foods Limited
DirectorsChristopher Richard Loram Wells and Prudence Risdon Wells
Company StatusDissolved
Company Number02691111
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameChristopher Richard Loram Wells
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPark House 16 Main Street
Cherry Burton
Beverley
North Humberside
HU17 7RF
Director NamePrudence Risdon Wells
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Main Street
Cherry Burton
Beverley
North Humberside
HU17 7RF
Secretary NamePrudence Risdon Wells
NationalityBritish
StatusCurrent
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Main Street
Cherry Burton
Beverley
North Humberside
HU17 7RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Kidsons Impey Dunedin House
45 Percy Street
Hull
North Humberside
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 March 1997Dissolved (1 page)
23 December 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
15 August 1995Appointment of a voluntary liquidator (2 pages)
15 August 1995Registered office changed on 15/08/95 from: park house 16 main street cherry burton,beverley north humberside HU17 7RF (1 page)
15 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 March 1995Return made up to 31/01/95; no change of members (4 pages)