Company NameMorrison Wells Consulting Limited
Company StatusDissolved
Company Number06809242
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)
Previous NameNeat Developments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Morrison Wells
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Copse
Horsforth
Leeds
LS18 5UN
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address6 Woodside
Denby Dale
Huddersfield
West Yorkshire
HD8 8QX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

75 at £1David Morrison Wells
75.00%
Ordinary
25 at £1Helen Lucinda Wells
25.00%
Ordinary

Financials

Year2014
Turnover£117,808
Gross Profit£100,214
Net Worth£5,248
Cash£26,466
Current Liabilities£26,114

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(3 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(3 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(3 pages)
20 October 2012Voluntary strike-off action has been suspended (1 page)
20 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
14 September 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
22 September 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for David Morrison Wells on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for David Morrison Wells on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for David Morrison Wells on 4 February 2010 (2 pages)
19 March 2009Appointment Terminated Director helen hilton (1 page)
19 March 2009Appointment terminated director helen hilton (1 page)
19 March 2009Director appointed david morrison wells (2 pages)
19 March 2009Director appointed david morrison wells (2 pages)
9 March 2009Company name changed neat developments LIMITED\certificate issued on 11/03/09 (2 pages)
9 March 2009Company name changed neat developments LIMITED\certificate issued on 11/03/09 (2 pages)
4 February 2009Incorporation (12 pages)
4 February 2009Incorporation (12 pages)