WELL ALLEY LIMITED

Register to unlock more data on OkredoRegister

WELL ALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03956073

Incorporation date

23/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex RH17 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon07/04/2016
Application to strike the company off the register
dot icon27/10/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2014-12-30
dot icon09/09/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-30
dot icon11/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon24/02/2013
Director's details changed for Mr Samuel Robert Jones on 2013-01-01
dot icon12/12/2012
Director's details changed for Mr Samuel Robert Jones on 2012-12-13
dot icon14/08/2012
Director's details changed for Mr Samuel Robert Jones on 2012-08-15
dot icon13/08/2012
Director's details changed for Mr Samuel Robert Jones on 2012-08-14
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/06/2012
Registered office address changed from Hallville Brassey Road Oxted Surrey RH8 0EU on 2012-06-11
dot icon10/06/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Suzanne Byrne as a secretary
dot icon06/01/2011
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon08/03/2010
Compulsory strike-off action has been discontinued
dot icon07/03/2010
Full accounts made up to 2008-12-31
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon19/09/2009
Return made up to 24/03/09; no change of members
dot icon24/08/2009
Registered office changed on 25/08/2009 from suite 18 st james court wilderspool causeway warrington WA4 6PS
dot icon24/08/2009
Return made up to 26/05/09; no change of members
dot icon29/06/2009
Appointment terminated director john byrne
dot icon29/06/2009
Appointment terminated director peter critchley
dot icon29/06/2009
Appointment terminated director deborah nowell
dot icon11/06/2009
Director appointed samuel robert jones
dot icon20/04/2009
Full accounts made up to 2007-12-31
dot icon02/11/2008
Accounting reference date shortened from 31/12/2007 to 30/12/2007
dot icon28/10/2008
Full accounts made up to 2006-12-31
dot icon26/05/2008
Return made up to 24/03/08; full list of members
dot icon22/05/2008
Director's change of particulars / peter critchley / 15/12/2005
dot icon03/05/2007
Return made up to 24/03/07; full list of members
dot icon30/04/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon04/03/2007
Return made up to 24/03/06; full list of members
dot icon21/11/2006
Certificate of change of name
dot icon21/12/2005
Resolutions
dot icon27/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/10/2005
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon10/07/2005
Ad 28/06/05--------- £ si 56330@1=56330 £ ic 1370/57700
dot icon10/07/2005
Memorandum and Articles of Association
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
£ nc 20000/76000 28/06/05
dot icon17/06/2005
Return made up to 24/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon23/06/2004
Ad 25/03/02--------- £ si 100@100
dot icon10/05/2004
New director appointed
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Ad 01/12/03--------- £ si 300@1=300 £ ic 1070/1370
dot icon10/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Nc inc already adjusted 17/07/03
dot icon01/09/2003
Resolutions
dot icon23/06/2003
Ad 25/03/02--------- £ si 100@1
dot icon13/06/2003
Ad 25/03/02--------- £ si 100@1
dot icon13/06/2003
Return made up to 24/03/03; full list of members
dot icon04/03/2003
Registered office changed on 05/03/03 from: crown buildings sefton lane maghull merseyside L31 8BX
dot icon17/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon13/10/2002
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon23/04/2002
Return made up to 24/03/02; full list of members
dot icon04/04/2002
Nc inc already adjusted 12/03/02
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon03/04/2002
Ad 01/03/02--------- £ si 898@1=898 £ ic 2/900
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Registered office changed on 26/03/02 from: 25 langdale avenue liverpool merseyside L37 2LB
dot icon28/01/2002
Compulsory strike-off action has been discontinued
dot icon28/01/2002
Certificate of change of name
dot icon26/01/2002
Ad 04/04/00--------- £ si 2@1
dot icon26/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon26/01/2002
Return made up to 24/03/01; full list of members
dot icon09/01/2002
New secretary appointed
dot icon07/01/2002
Memorandum and Articles of Association
dot icon06/01/2002
Director resigned
dot icon06/01/2002
Secretary resigned
dot icon06/01/2002
New director appointed
dot icon24/09/2001
First Gazette notice for compulsory strike-off
dot icon13/04/2000
Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ
dot icon12/04/2000
Certificate of change of name
dot icon23/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2014
dot iconLast change occurred
29/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/12/2014
dot iconNext account date
29/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nowell, Deborah
Director
21/04/2004 - 30/04/2009
4
Jones, Samuel Robert
Director
31/03/2009 - Present
18
WATERLOW NOMINEES LIMITED
Nominee Director
23/03/2000 - 03/04/2000
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/03/2000 - 03/04/2000
38039
Byrne, John Allen
Director
03/04/2000 - 04/06/2009
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WELL ALLEY LIMITED

WELL ALLEY LIMITED is an(a) Dissolved company incorporated on 23/03/2000 with the registered office located at Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex RH17 6AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WELL ALLEY LIMITED?

toggle

WELL ALLEY LIMITED is currently Dissolved. It was registered on 23/03/2000 and dissolved on 04/07/2016.

Where is WELL ALLEY LIMITED located?

toggle

WELL ALLEY LIMITED is registered at Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex RH17 6AS.

What does WELL ALLEY LIMITED do?

toggle

WELL ALLEY LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for WELL ALLEY LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.