Company NameWellbrooks Limited
Company StatusDissolved
Company Number04395215
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGillian Brookes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Westville Road
Barnsley
South Yorkshire
S75 2TR
Director NameMichael Adrian Brookes
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Westville Road
Barnsley
South Yorkshire
S75 2TR
Director NameMark Fretwell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Warner Road
Barnsley
S75 2HP
Secretary NameGillian Brookes
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Westville Road
Barnsley
South Yorkshire
S75 2TR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,523
Gross Profit-£2,215
Net Worth£33,886
Cash£46,843
Current Liabilities£12,957

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 April 2010Director's details changed for Gillian Brookes on 14 March 2010 (2 pages)
22 April 2010Director's details changed for Mark Fretwell on 14 March 2010 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(5 pages)
22 April 2010Director's details changed for Gillian Brookes on 14 March 2010 (2 pages)
22 April 2010Director's details changed for Michael Adrian Brookes on 14 March 2010 (2 pages)
22 April 2010Director's details changed for Mark Fretwell on 14 March 2010 (2 pages)
22 April 2010Director's details changed for Michael Adrian Brookes on 14 March 2010 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(5 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 April 2009Return made up to 14/03/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 April 2007Return made up to 14/03/07; full list of members (3 pages)
25 April 2007Return made up to 14/03/07; full list of members (3 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 April 2006Return made up to 14/03/06; full list of members (3 pages)
24 April 2006Return made up to 14/03/06; full list of members (3 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
29 March 2005Return made up to 14/03/05; full list of members (7 pages)
29 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 March 2004Return made up to 14/03/04; full list of members (7 pages)
16 March 2004Return made up to 14/03/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 14/03/03; full list of members (7 pages)
11 March 2003Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
14 March 2002Incorporation (15 pages)
14 March 2002Incorporation (15 pages)