WELLIAN (RIM) LIMITED

Register to unlock more data on OkredoRegister

WELLIAN (RIM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01202398

Incorporation date

04/03/1975

Size

Full

Contacts

Registered address

Registered address

The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1975)
dot icon11/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2016
First Gazette notice for voluntary strike-off
dot icon18/07/2016
Application to strike the company off the register
dot icon23/06/2016
Termination of appointment of Mick Fitzgerald as a secretary on 2016-06-23
dot icon23/06/2016
Appointment of Mr Alan Richard Durrant as a secretary on 2016-06-23
dot icon23/06/2016
Termination of appointment of Mick Fitzgerald as a director on 2016-06-23
dot icon23/06/2016
Appointment of Mr Alan Richard Durrant as a director on 2016-06-23
dot icon15/04/2016
Termination of appointment of Michael John Subert as a director on 2016-04-15
dot icon15/04/2016
Appointment of Mr Mick Fitzgerald as a director on 2016-04-15
dot icon10/11/2015
Auditor's resignation
dot icon20/10/2015
Full accounts made up to 2015-05-31
dot icon07/10/2015
Current accounting period shortened from 2016-05-31 to 2015-10-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/07/2015
Termination of appointment of Karen Linda Vidler as a director on 2015-07-27
dot icon27/07/2015
Appointment of Mr Michael John Subert as a director on 2015-07-27
dot icon08/06/2015
Termination of appointment of Eric Clapton as a director on 2015-05-26
dot icon29/05/2015
Resolutions
dot icon15/01/2015
Full accounts made up to 2014-05-31
dot icon19/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-05-31
dot icon07/01/2014
Certificate of change of name
dot icon08/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/08/2013
Appointment of Mr Mick Fitzgerald as a secretary
dot icon01/03/2013
Full accounts made up to 2012-05-31
dot icon31/01/2013
Termination of appointment of Simon Miller as a secretary
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/05/2012
Appointment of Mr Simon Miller as a secretary
dot icon17/05/2012
Termination of appointment of Clive Stevens as a director
dot icon17/05/2012
Termination of appointment of Michael Sargeant as a director
dot icon17/05/2012
Termination of appointment of Simon Reynolds as a director
dot icon17/05/2012
Termination of appointment of Timothy Maakestad as a director
dot icon17/05/2012
Termination of appointment of Julia Parsons as a director
dot icon17/05/2012
Termination of appointment of David Hurst as a director
dot icon17/05/2012
Termination of appointment of Julia Parsons as a secretary
dot icon17/05/2012
Appointment of Miss Karen Linda Vidler as a director
dot icon15/05/2012
Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 2012-05-15
dot icon14/05/2012
Certificate of change of name
dot icon14/05/2012
Change of name notice
dot icon03/05/2012
Termination of appointment of Janet Crowder as a director
dot icon23/12/2011
Full accounts made up to 2011-05-31
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon12/07/2011
Auditor's resignation
dot icon18/02/2011
Appointment of Mr Clive Robert Stevens as a director
dot icon01/12/2010
Appointment of Mr Michael John Sargeant as a director
dot icon21/09/2010
Full accounts made up to 2010-05-31
dot icon20/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Eric Clapton on 2010-07-31
dot icon01/09/2010
Certificate of change of name
dot icon01/09/2010
Change of name notice
dot icon02/08/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon02/08/2010
Resolutions
dot icon02/08/2010
Appointment of Julia Claire Parsons as a secretary
dot icon02/08/2010
Appointment of Mrs Julia Claire Parsons as a director
dot icon02/08/2010
Appointment of Mr Timothy Mark Maakestad as a director
dot icon02/08/2010
Appointment of Mr David William Hurst as a director
dot icon02/08/2010
Termination of appointment of James O'brien as a director
dot icon02/08/2010
Termination of appointment of Simon Linley as a director
dot icon30/07/2010
Termination of appointment of Ellen Francis as a secretary
dot icon30/07/2010
Termination of appointment of Stephen Tanner as a director
dot icon30/07/2010
Termination of appointment of Richard Stevens as a director
dot icon30/07/2010
Termination of appointment of Owen Skinner as a director
dot icon30/07/2010
Termination of appointment of Michael Procter as a director
dot icon20/05/2010
Current accounting period shortened from 2010-09-30 to 2010-05-31
dot icon24/02/2010
Full accounts made up to 2009-09-30
dot icon10/11/2009
Director's details changed for Mr Eric Clapton on 2009-10-29
dot icon29/09/2009
Director appointed michael sheriden tuxworth procter logged form
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon06/08/2009
Director appointed james charles o'brien
dot icon06/08/2009
Director appointed stephen paul tanner
dot icon02/03/2009
Resolutions
dot icon12/02/2009
Full accounts made up to 2008-09-30
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon31/07/2008
Director appointed simon anthony paul reynolds
dot icon31/07/2008
Appointment terminated secretary janet crowder
dot icon31/07/2008
Secretary appointed ellen francis
dot icon28/02/2008
Certificate of change of name
dot icon27/02/2008
Full accounts made up to 2007-09-30
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon01/08/2007
Location of register of members
dot icon01/03/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon17/10/2006
Registered office changed on 17/10/06 from: 10 charterhouse square london EC1M 6LQ
dot icon13/09/2006
Return made up to 31/07/06; full list of members
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon15/06/2005
Director resigned
dot icon19/08/2004
Return made up to 31/07/04; full list of members
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon16/07/2004
Resolutions
dot icon08/05/2004
Director resigned
dot icon08/05/2004
New director appointed
dot icon08/05/2004
New director appointed
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon08/08/2003
Full accounts made up to 2003-03-31
dot icon12/05/2003
Certificate of change of name
dot icon22/08/2002
Full accounts made up to 2002-03-31
dot icon05/08/2002
Return made up to 31/07/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon03/08/2001
Return made up to 31/07/01; full list of members
dot icon30/08/2000
Return made up to 31/07/00; full list of members
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon04/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 31/07/99; full list of members
dot icon09/04/1999
Secretary's particulars changed
dot icon02/02/1999
Full group accounts made up to 1998-03-31
dot icon10/08/1998
Return made up to 31/07/98; change of members
dot icon07/05/1998
Registered office changed on 07/05/98 from: 24 buckingham gate london SW1E 6LB
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon31/03/1998
Certificate of change of name
dot icon26/03/1998
Director resigned
dot icon05/01/1998
Ad 01/11/97--------- £ si 1000@1=1000 £ ic 5000/6000
dot icon22/09/1997
Return made up to 31/07/97; no change of members
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Return made up to 31/07/96; full list of members
dot icon04/08/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Return made up to 31/07/94; no change of members
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon21/07/1993
Return made up to 31/07/93; full list of members
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 31/07/92; no change of members
dot icon03/09/1991
Full accounts made up to 1991-03-31
dot icon03/09/1991
Return made up to 31/07/91; no change of members
dot icon03/05/1991
Registered office changed on 03/05/91 from: 2ND floor 4 bloomsbury square london WC1A 2RL
dot icon02/05/1991
Certificate of change of name
dot icon21/11/1990
Registered office changed on 21/11/90 from: ridgway house 41/42 king william street london EC4R 9EN
dot icon17/08/1990
Full accounts made up to 1990-03-31
dot icon17/08/1990
Return made up to 09/08/90; full list of members
dot icon20/10/1989
Certificate of change of name
dot icon20/10/1989
New director appointed
dot icon05/07/1989
Full accounts made up to 1989-03-31
dot icon05/07/1989
Return made up to 30/06/89; full list of members
dot icon29/07/1988
Full accounts made up to 1988-03-31
dot icon29/07/1988
Return made up to 14/07/88; full list of members
dot icon24/08/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
Return made up to 09/07/87; full list of members
dot icon11/04/1987
Director resigned;new director appointed
dot icon04/02/1987
Director resigned;new director appointed
dot icon23/10/1986
Director resigned
dot icon21/08/1986
Full accounts made up to 1986-03-31
dot icon21/08/1986
Return made up to 30/07/86; full list of members
dot icon15/05/1981
Memorandum and Articles of Association
dot icon24/02/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2015
dot iconLast change occurred
31/05/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2015
dot iconNext account date
31/05/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Julia Claire
Director
21/06/2010 - 03/05/2012
4
Fitzgerald, Mick
Director
15/04/2016 - 23/06/2016
4
Skinner, Owen Stephen
Secretary
01/04/1998 - 18/08/2006
1
Parsons, Julia Claire
Secretary
21/06/2010 - 03/05/2012
-
Miller, Simon
Secretary
03/05/2012 - 31/01/2013
-

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 WELLIAN (RIM) LIMITED

WELLIAN (RIM) LIMITED is an(a) Dissolved company incorporated on 04/03/1975 with the registered office located at The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WELLIAN (RIM) LIMITED?

toggle

WELLIAN (RIM) LIMITED is currently Dissolved. It was registered on 04/03/1975 and dissolved on 11/10/2016.

Where is WELLIAN (RIM) LIMITED located?

toggle

WELLIAN (RIM) LIMITED is registered at The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS.

What does WELLIAN (RIM) LIMITED do?

toggle

WELLIAN (RIM) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WELLIAN (RIM) LIMITED?

toggle

The latest filing was on 11/10/2016: Final Gazette dissolved via voluntary strike-off.