Company NameWellington Mills Limited
DirectorPaul Henry Thorarinn Hanson
Company StatusDissolved
Company Number04032463
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Previous NameScrewshot Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 year, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary NameMr David Brian Murray
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 year, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed10 January 2001(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts3 May 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 December 2005Dissolved (1 page)
23 September 2005Liquidators statement of receipts and payments (5 pages)
23 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
1 July 2003Declaration of solvency (3 pages)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
9 September 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
5 March 2002Accounts made up to 4 May 2001 (7 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
1 August 2001Return made up to 12/07/01; full list of members (6 pages)
8 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
19 April 2001Company name changed screwshot LIMITED\certificate issued on 19/04/01 (2 pages)
21 January 2001New director appointed (3 pages)
21 January 2001Registered office changed on 21/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 January 2001New secretary appointed;new director appointed (4 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
12 July 2000Incorporation (15 pages)