Company NameThe Wellness Centre (Bingley) Limited
Company StatusDissolved
Company Number05710866
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Anita Diane Perry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address44 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMrs Michael Ian Perry
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address44 Oakleigh View
Baildon Shipley
Bradford
West Yorkshire
BD17 5TP
Secretary NameMrs Anita Diane Perry
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address44 Oakleigh View
Baildon Shipley
Bradford
West Yorkshire
BD17 5TP
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameLaura Diane Morland
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address145 Broadgate Lane
Horsforth
Leeds
West Yorkshire
LS18 5DU

Location

Registered Address44 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,986
Cash£298
Current Liabilities£21,792

Accounts

Latest Accounts28 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
17 November 2010Total exemption small company accounts made up to 28 August 2009 (3 pages)
17 November 2010Total exemption small company accounts made up to 28 August 2009 (3 pages)
16 November 2010Current accounting period shortened from 28 February 2010 to 28 August 2009 (1 page)
16 November 2010Current accounting period shortened from 28 February 2010 to 28 August 2009 (1 page)
11 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1,000
(5 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1,000
(5 pages)
6 March 2010Director's details changed for Anita Diane Perry on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Michael Ian Perry on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Anita Diane Perry on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Anita Diane Perry on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Michael Ian Perry on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Michael Ian Perry on 2 October 2009 (2 pages)
25 March 2009Return made up to 15/02/09; full list of members (4 pages)
25 March 2009Return made up to 15/02/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 15/02/07; full list of members (2 pages)
6 March 2007Return made up to 15/02/07; full list of members (2 pages)
14 March 2006Ad 15/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 2006Ad 15/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
15 February 2006Incorporation (15 pages)