Company NameSo Well Ltd
Company StatusDissolved
Company Number04823950
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NamesBright Stripes Limited and Jean-Luc Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Lindsey Mary Smith
NationalityEnglish
StatusClosed
Appointed24 July 2006(3 years after company formation)
Appointment Duration4 years, 1 month (closed 31 August 2010)
RoleSecretary
Correspondence AddressGrange Cottage Kildwick Grange
Kildwick
Skipton
West Yorkshire
BD20 9AD
Director NameMr Russell Jonathon James Spence
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKildwick Hall
Kildwick
Keighley
North Yorkshire
BD20 9AE
Director NameRussell James John Spence
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressKildwick Hall
Kildwick
Keighley
West Yorkshire
BD20 9AE
Secretary NameMr David Owen Horton
NationalityBritish
StatusResigned
Appointed04 December 2003(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Grange
The Landings West Haddlesey
Selby
North Yorkshire
YO8 8QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Justices
Kildwick
Keighley
North Yorkshire
BD20 9AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishKildwick
WardAire Valley with Lothersdale

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
9 April 2010Application to strike the company off the register (3 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
16 July 2009Return made up to 07/07/09; no change of members (4 pages)
26 June 2009Company name changed jean-luc developments LIMITED\certificate issued on 26/06/09 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
30 July 2008Return made up to 07/07/08; no change of members (6 pages)
20 May 2008Appointment terminated director russell spence (1 page)
20 May 2008Director appointed russell jonathan james spence (2 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2007Return made up to 07/07/07; full list of members (6 pages)
6 September 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
1 September 2006Return made up to 07/07/06; full list of members (7 pages)
31 July 2006New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
15 July 2005Return made up to 07/07/05; full list of members (6 pages)
28 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
3 August 2004Return made up to 07/07/04; full list of members (6 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New director appointed (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 August 2003Company name changed bright stripes LIMITED\certificate issued on 12/08/03 (2 pages)
7 July 2003Incorporation (16 pages)