Wellfield
Whitley Bay
Tyne And Wear
NE25 9JJ
Director Name | Mr Ian Kelley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathfield Northumberland Park Whitley Bay Newcastle Upon Tyne NE27 0BP |
Director Name | Roy Kelley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Front Street Monkseaton Whitley Bay Tyne & Wear NE25 8DL |
Secretary Name | Ms Dawn Emily Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathfield Northumberland Park Whitley Bay Newcastle Upon Tyne NE27 0BP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Ian Kelley 50.00% Ordinary |
---|---|
25 at £1 | Adderstone Properties LTD 25.00% Ordinary |
25 at £1 | Dawn Knowles 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £189 |
Current Liabilities | £42,497 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 March 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 19 March 2013 (17 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (17 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (17 pages) |
3 April 2012 | Registered office address changed from Kelleys Landscape Services Limited 28 Longridge Drive Whitley Bay Tyne and Wear NE26 3EN on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Kelleys Landscape Services Limited 28 Longridge Drive Whitley Bay Tyne and Wear NE26 3EN on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Kelleys Landscape Services Limited 28 Longridge Drive Whitley Bay Tyne and Wear NE26 3EN on 3 April 2012 (2 pages) |
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of affairs with form 4.19 (6 pages) |
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of affairs with form 4.19 (6 pages) |
3 January 2012 | Director's details changed for Ms Dawn Emily Knowles on 19 August 2011 (3 pages) |
3 January 2012 | Director's details changed for Ms Dawn Emily Knowles on 19 August 2011 (3 pages) |
30 December 2011 | Termination of appointment of Dawn Knowles as a secretary (1 page) |
30 December 2011 | Termination of appointment of Ian Kelley as a director (1 page) |
30 December 2011 | Termination of appointment of Dawn Knowles as a secretary (1 page) |
30 December 2011 | Termination of appointment of Ian Kelley as a director (1 page) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Ian Kelley on 31 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Ian Kelley on 31 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Dawn Emily Knowles on 31 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Dawn Emily Knowles on 31 January 2010 (2 pages) |
12 February 2010 | Registered office address changed from 19 Heathfields Northumberland Park Whitley Bay Newcastle upon Tyne NE27 0BP on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from 19 Heathfields Northumberland Park Whitley Bay Newcastle upon Tyne NE27 0BP on 12 February 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
16 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
3 February 2009 | Secretary's change of particulars / dawn knowles / 24/04/2008 (2 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Secretary's change of particulars / dawn knowles / 24/04/2008 (2 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / ian kelley / 24/04/2008 (2 pages) |
2 February 2009 | Director's change of particulars / ian kelley / 24/04/2008 (2 pages) |
5 December 2008 | Director appointed dawn knowles (2 pages) |
5 December 2008 | Director appointed dawn knowles (2 pages) |
26 November 2008 | Ad 10/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 November 2008 | Ad 10/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
9 May 2008 | Appointment terminated director roy kelley (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 34 langdale whitley bay tyne and wear NE25 9BB (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 34 langdale whitley bay tyne and wear NE25 9BB (1 page) |
9 May 2008 | Appointment terminated director roy kelley (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
31 January 2008 | Incorporation (13 pages) |
31 January 2008 | Incorporation (13 pages) |