WELLS CUNDALL

Register to unlock more data on OkredoRegister

WELLS CUNDALL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02023574

Incorporation date

27/05/1986

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

17 Duke Street, Chelmsford, Essex CM1 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2010
First Gazette notice for voluntary strike-off
dot icon13/09/2010
Application to strike the company off the register
dot icon06/09/2010
Termination of appointment of Gareth Williams as a director
dot icon06/09/2010
Termination of appointment of Shirley Law as a secretary
dot icon06/09/2010
Appointment of Kilroy Estate Agents Limited as a director
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Director's details changed for Howuncea on 2009-10-13
dot icon27/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon27/10/2009
Director's details changed for Howuncea on 2009-10-13
dot icon12/10/2009
Director's details changed for Mr Gareth Rhys Williams on 2009-10-13
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/01/2009
Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX
dot icon20/10/2008
Return made up to 11/10/08; full list of members
dot icon06/08/2008
Accounts made up to 2007-12-31
dot icon02/01/2008
Director resigned
dot icon17/10/2007
Return made up to 11/10/07; full list of members
dot icon05/06/2007
Accounts made up to 2006-12-31
dot icon15/10/2006
Return made up to 11/10/06; full list of members
dot icon08/05/2006
Accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 11/10/05; full list of members
dot icon26/06/2005
Accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 11/10/04; full list of members
dot icon29/09/2004
Director's particulars changed
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon23/10/2003
Return made up to 11/10/03; full list of members
dot icon17/05/2003
Accounts made up to 2002-12-31
dot icon16/10/2002
Return made up to 11/10/02; full list of members
dot icon19/05/2002
Accounts made up to 2001-12-31
dot icon17/10/2001
Return made up to 11/10/01; full list of members
dot icon01/07/2001
Director's particulars changed
dot icon14/05/2001
Accounts made up to 2000-12-31
dot icon27/11/2000
New director appointed
dot icon16/10/2000
Return made up to 11/10/00; full list of members
dot icon16/10/2000
Director's particulars changed
dot icon05/07/2000
Accounts made up to 1999-12-31
dot icon07/02/2000
Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG
dot icon21/10/1999
Return made up to 11/10/99; full list of members
dot icon21/10/1999
Director's particulars changed
dot icon13/07/1999
Director's particulars changed
dot icon03/07/1999
Accounts made up to 1998-12-31
dot icon18/10/1998
Return made up to 11/10/98; no change of members
dot icon10/06/1998
Accounts made up to 1997-12-31
dot icon30/10/1997
Return made up to 11/10/97; full list of members
dot icon18/08/1997
Accounts made up to 1996-12-31
dot icon15/10/1996
Return made up to 11/10/96; no change of members
dot icon15/10/1996
Director's particulars changed
dot icon28/08/1996
Accounts made up to 1995-12-31
dot icon22/01/1996
Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG
dot icon30/10/1995
Return made up to 11/10/95; full list of members
dot icon30/10/1995
Director's particulars changed
dot icon03/08/1995
Accounts made up to 1994-12-31
dot icon17/01/1995
Accounts made up to 1994-03-31
dot icon07/11/1994
Registered office changed on 08/11/94 from: nationwide house pipers way swindon SN38 1NW
dot icon07/11/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon07/11/1994
New secretary appointed;director resigned
dot icon06/11/1994
Secretary resigned;new director appointed
dot icon04/11/1994
Return made up to 11/10/94; full list of members
dot icon31/07/1994
Director resigned
dot icon31/01/1994
Accounts made up to 1993-03-31
dot icon24/10/1993
Return made up to 11/10/93; full list of members
dot icon06/10/1993
Secretary resigned;new secretary appointed
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Accounts made up to 1992-03-31
dot icon20/12/1992
Secretary resigned;director resigned;new director appointed
dot icon20/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/12/1992
Return made up to 11/10/92; no change of members
dot icon20/12/1992
Secretary resigned;director's particulars changed;director resigned
dot icon17/10/1992
Registered office changed on 18/10/92 from: nationwide house 136 high holborn london WC1V 6PW
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon30/10/1991
Return made up to 11/10/91; no change of members
dot icon10/10/1991
Registered office changed on 11/10/91 from: chesterfield house bloomsbury way london WC1A 2TP
dot icon08/07/1991
Director resigned;new director appointed
dot icon30/04/1991
Secretary resigned;new secretary appointed
dot icon07/04/1991
Director resigned
dot icon07/04/1991
Director resigned
dot icon28/01/1991
Return made up to 10/10/90; full list of members
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon17/12/1990
Director resigned
dot icon17/12/1990
Director resigned
dot icon19/11/1990
Resolutions
dot icon14/10/1990
Resolutions
dot icon24/04/1990
Certificate of re-registration from Limited to Unlimited
dot icon24/04/1990
Re-registration of Memorandum and Articles
dot icon24/04/1990
Declaration of assent for reregistration to UNLTD
dot icon24/04/1990
Members' assent for rereg from LTD to UNLTD
dot icon24/04/1990
Application for reregistration from LTD to UNLTD
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Director resigned
dot icon18/12/1989
Return made up to 11/10/89; full list of members
dot icon26/02/1989
Secretary resigned;new secretary appointed
dot icon13/02/1989
Return made up to 15/12/88; full list of members
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon07/12/1987
Resolutions
dot icon25/11/1987
Full accounts made up to 1987-01-15
dot icon20/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1987
Gazettable document
dot icon15/01/1987
Registered office changed on 16/01/87 from: 33 george street wakefield WF1 1LX
dot icon11/01/1987
Director resigned
dot icon09/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1986
Certificate of change of name
dot icon13/07/1986
Gazettable document
dot icon13/07/1986
Resolutions
dot icon22/06/1986
Registered office changed on 23/06/86 from: 17 widegate street london E1 7HP
dot icon22/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Charles Richard Lorimer
Director
02/02/1992 - 30/10/1994
36
Williams, Gareth Rhys
Director
26/11/2000 - 06/09/2010
317
Templeman, Nicola Ann
Secretary
05/01/1992 - 19/09/1993
31
Nower, Michael Charles
Director
30/10/1994 - 30/12/2007
92
Law, Shirley Gaik Heah
Secretary
30/10/1994 - 06/09/2010
80

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 WELLS CUNDALL

WELLS CUNDALL is an(a) Dissolved company incorporated on 27/05/1986 with the registered office located at 17 Duke Street, Chelmsford, Essex CM1 1HP. 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 WELLS CUNDALL?

toggle

WELLS CUNDALL is currently Dissolved. It was registered on 27/05/1986 and dissolved on 10/01/2011.

Where is WELLS CUNDALL located?

toggle

WELLS CUNDALL is registered at 17 Duke Street, Chelmsford, Essex CM1 1HP.

What is the latest filing for WELLS CUNDALL?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.