WELLWORK LIMITED

Register to unlock more data on OkredoRegister

WELLWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03886565

Incorporation date

30/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO LLP, Two Snowhill, Birmingham, West Midlands B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon23/02/2018
Final Gazette dissolved following liquidation
dot icon23/11/2017
Return of final meeting in a members' voluntary winding up
dot icon25/05/2017
Termination of appointment of Jane Dale as a director on 2017-05-18
dot icon05/10/2016
Registered office address changed from Gamgee House 2 Darnley Road Birmingham West Midlands B16 8TE to C/O Bdo Llp Two Snowhill Birmingham West Midlands B4 6GA on 2016-10-06
dot icon04/10/2016
Satisfaction of charge 6 in full
dot icon03/10/2016
Satisfaction of charge 5 in full
dot icon28/09/2016
Declaration of solvency
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Resolutions
dot icon08/03/2016
Appointment of Ms Jane Dale as a director on 2016-02-24
dot icon03/01/2016
Termination of appointment of Robert Paul Kanas as a director on 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon20/08/2015
Termination of appointment of Brian Hall as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Anthony Philip Mccrea as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Susan Jane Burke as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of William George Begg as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Geoffrey Michael Walter Guerin as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Michael Paul Sims as a director on 2015-08-20
dot icon23/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2015
Statement of company's objects
dot icon22/04/2015
Change of share class name or designation
dot icon22/04/2015
Particulars of variation of rights attached to shares
dot icon22/04/2015
Resolutions
dot icon14/04/2015
Current accounting period extended from 2015-06-29 to 2015-12-29
dot icon14/04/2015
Appointment of Mr Brian Hall as a director on 2015-04-09
dot icon13/04/2015
Termination of appointment of Janette Murray as a director on 2015-04-09
dot icon13/04/2015
Termination of appointment of Diane Helliwell as a director on 2015-04-09
dot icon13/04/2015
Termination of appointment of Geoffrey Mark Helliwell as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mr William George Begg as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mrs Susan Jane Burke as a director on 2015-04-09
dot icon13/04/2015
Appointment of Dr Robert Paul Kanas as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mr Peter John Maskell as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mr Geoffrey Michael Walter Guerin as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mr Michael Paul Sims as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mr David Kenneth Nuttall as a director on 2015-04-09
dot icon13/04/2015
Appointment of Dr Anthony Philip Mccrea as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mr Ian Richard Galer as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mrs Charlotte Mary Taylor as a director on 2015-04-09
dot icon13/04/2015
Appointment of Mrs Charlotte Mary Taylor as a secretary on 2015-04-09
dot icon13/04/2015
Termination of appointment of Diane Helliwell as a secretary on 2015-04-09
dot icon12/04/2015
Registered office address changed from The Newcastle Clinic 4 Towers Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3QE England to Gamgee House 2 Darnley Road Birmingham West Midlands B16 8TE on 2015-04-13
dot icon29/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon01/02/2015
Registered office address changed from 21 Newland Lincoln Lincolnshire LN1 1XG to The Newcastle Clinic 4 Towers Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3QE on 2015-02-02
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon22/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon21/10/2013
Accounts for a small company made up to 2013-06-30
dot icon07/04/2013
Accounts for a small company made up to 2012-06-30
dot icon30/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon15/05/2012
Accounts for a small company made up to 2011-06-30
dot icon20/02/2012
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/12/2010
Director's details changed for Diane Helliwell on 2010-07-01
dot icon28/12/2010
Director's details changed for Dr Geoffrey Mark Helliwell on 2010-07-01
dot icon28/12/2010
Secretary's details changed for Diane Helliwell on 2010-07-01
dot icon16/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon25/02/2010
Director's details changed for Janette Murray on 2009-10-01
dot icon25/02/2010
Director's details changed for Dr Geoffrey Mark Helliwell on 2009-10-01
dot icon25/02/2010
Director's details changed for Diane Helliwell on 2009-10-01
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2009
Accounts for a small company made up to 2008-12-31
dot icon20/01/2009
Return made up to 01/12/08; full list of members
dot icon26/11/2008
Ad 28/10/08\gbp si 10@1=10\gbp ic 105/115\
dot icon07/10/2008
Director and secretary's change of particulars / diane helliwell / 12/09/2008
dot icon07/10/2008
Director's change of particulars / geoffrey helliwell / 12/09/2008
dot icon31/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/04/2008
Accounts for a small company made up to 2007-12-31
dot icon24/02/2008
Capitals not rolled up
dot icon16/12/2007
Return made up to 01/12/07; full list of members
dot icon16/12/2007
Director's particulars changed
dot icon16/12/2007
Secretary's particulars changed;director's particulars changed
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Registered office changed on 31/03/07 from: westbrooke house allendale road hexham northumberland NE46 2DE
dot icon08/01/2007
Return made up to 01/12/06; full list of members
dot icon30/05/2006
Accounts for a small company made up to 2005-12-31
dot icon29/01/2006
Return made up to 01/12/05; full list of members
dot icon09/10/2005
Accounts for a small company made up to 2004-12-31
dot icon04/10/2005
Director resigned
dot icon04/01/2005
Return made up to 01/12/04; full list of members
dot icon04/01/2005
Director resigned
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/01/2004
Return made up to 01/12/03; full list of members
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon17/04/2003
Accounts for a small company made up to 2002-12-31
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon06/12/2002
Return made up to 01/12/02; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 01/12/01; full list of members
dot icon07/11/2001
Particulars of mortgage/charge
dot icon20/05/2001
Registered office changed on 21/05/01 from: 1 alnmouth terrace acomb hexham NE46 4RE
dot icon23/02/2001
Particulars of mortgage/charge
dot icon16/02/2001
Particulars of mortgage/charge
dot icon11/02/2001
Accounts for a small company made up to 2000-12-31
dot icon20/12/2000
Return made up to 01/12/00; full list of members
dot icon06/03/2000
New director appointed
dot icon30/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Brian
Director
09/04/2015 - 20/08/2015
30
Mccrea, Anthony Philip, Dr
Director
09/04/2015 - 20/08/2015
10
Maskell, Peter John
Director
09/04/2015 - Present
19
Begg, William George
Director
09/04/2015 - 20/08/2015
10
Galer, Ian Richard
Director
09/04/2015 - Present
12

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 WELLWORK LIMITED

WELLWORK LIMITED is an(a) Dissolved company incorporated on 30/11/1999 with the registered office located at C/O BDO LLP, Two Snowhill, Birmingham, West Midlands B4 6GA. There are currently 5 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 WELLWORK LIMITED?

toggle

WELLWORK LIMITED is currently Dissolved. It was registered on 30/11/1999 and dissolved on 23/02/2018.

Where is WELLWORK LIMITED located?

toggle

WELLWORK LIMITED is registered at C/O BDO LLP, Two Snowhill, Birmingham, West Midlands B4 6GA.

What does WELLWORK LIMITED do?

toggle

WELLWORK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for WELLWORK LIMITED?

toggle

The latest filing was on 23/02/2018: Final Gazette dissolved following liquidation.