Company NameDomain Name Registration Centre Limited
Company StatusDissolved
Company Number03878355
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameWellside Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Lockwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(2 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanefield Farm
Wheathead Lane, Blacko
Lancashire
BB9 6PD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMichael Ardern
NationalityBritish
StatusResigned
Appointed03 February 2000(2 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 01 March 2015)
RoleAccountant
Correspondence AddressStarkie Farmhouse
Simonstone Lane
Burnley
Lancashire
BB12 7NX

Location

Registered AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Barry Lockwood
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End27 February

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
20 January 2016Termination of appointment of Michael Ardern as a secretary on 1 March 2015 (1 page)
20 January 2016Termination of appointment of Michael Ardern as a secretary on 1 March 2015 (1 page)
20 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
18 January 2013Director's details changed for Barry Lockwood on 16 November 2012 (2 pages)
18 January 2013Director's details changed for Barry Lockwood on 16 November 2012 (2 pages)
18 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 December 2010Annual return made up to 16 November 2010 (14 pages)
7 December 2010Annual return made up to 16 November 2010 (14 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages)
7 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
7 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 November 2008Return made up to 16/11/08; no change of members (4 pages)
25 November 2008Return made up to 16/11/08; no change of members (4 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 November 2007Return made up to 16/11/07; no change of members (4 pages)
26 November 2007Return made up to 16/11/07; no change of members (4 pages)
18 December 2006Return made up to 16/11/06; full list of members (6 pages)
18 December 2006Return made up to 16/11/06; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 November 2005Return made up to 16/11/05; full list of members (6 pages)
24 November 2005Return made up to 16/11/05; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: craven building plumbe street burnley lancashire BB11 3AA (1 page)
10 February 2005Registered office changed on 10/02/05 from: craven building plumbe street burnley lancashire BB11 3AA (1 page)
13 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
9 December 2004Return made up to 16/11/04; full list of members (6 pages)
9 December 2004Return made up to 16/11/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 November 2003Return made up to 16/11/03; full list of members (6 pages)
21 November 2003Return made up to 16/11/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Return made up to 16/11/01; full list of members (6 pages)
30 November 2001Return made up to 16/11/01; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
14 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
13 March 2000Registered office changed on 13/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 March 2000Registered office changed on 13/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 March 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
9 March 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
21 February 2000Company name changed wellside homes LIMITED\certificate issued on 22/02/00 (2 pages)
21 February 2000Company name changed wellside homes LIMITED\certificate issued on 22/02/00 (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
16 November 1999Incorporation (18 pages)
16 November 1999Incorporation (18 pages)