C.WELSBY LIMITED
Overview
Company Name | C.WELSBY LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 00742615 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C.WELSBY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is C.WELSBY LIMITED located?
Registered Office Address | 1 Angel Square M60 0AG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C.WELSBY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for C.WELSBY LIMITED?
Annual Return |
|
---|
What are the latest filings for C.WELSBY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 05, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 05, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Appointment of Cws (No.1) Limited as a director on Oct 06, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony John Smith as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Peter Batty as a director | 1 pages | TM01 | ||||||||||
Who are the officers of C.WELSBY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150537490001 | |||||||||||
CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Chartered Accountant | 125492370001 | ||||||||
CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 130695310001 | ||||||||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport Cheshire | Other | Secretarial Administrator | 126941900001 | |||||||||
JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | Company Secretary | 43686960001 | |||||||||
KEW, Philip Anthony | Secretary | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | British | Deputy Chief Executive | 84868550001 | |||||||||
WELSBY, Bessie | Secretary | 7 Gawsworth Drive CW11 0DY Sandbach Cheshire | British | 11837410001 | ||||||||||
WELSBY, Joan | Secretary | 25 The Fairway Alsager ST7 2BD Stoke On Trent Staffordshire | British | Company Secretary | 28521390001 | |||||||||
WELSBY, Joan | Secretary | 2 Delamere Court Close Lane Alsager ST7 2RY Stoke On Trent Staffordshire | British | 28521390002 | ||||||||||
UCL SECRETARY LIMITED | Secretary | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire | 110375350001 | |||||||||||
BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | Head Of Logistics | 140380300001 | ||||||||
BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | Financial Controller | 49108820004 | |||||||||
FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | Head Of Commercial | 125645380001 | ||||||||
FLINT, Robert Geoffrey | Director | West View Sutherland Road Longsdon ST9 9QP Stoke On Trent Staffordshire | British | Health Care Controller | 44966790001 | |||||||||
JONES, Neil Garth | Director | 5 Quayside Mews WA13 0HZ Lymm Cheshire | British | Finance Manager | 47680730001 | |||||||||
KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | Deputy Chief Executive | 84868550001 | ||||||||
NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Managing Director - Healthcare | 44967060002 | ||||||||
SHAW, Mark Jonathan | Director | 41 Clarendon Road Audenshaw M34 5PP Manchester Lancashire | British | Superintendent Pharmacist | 64310150001 | |||||||||
SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | Finance Director - Healthcare | 137558680001 | ||||||||
THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | General Manager | 38632440001 | ||||||||
WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | Chief Financial Officer | 60114700001 | ||||||||
WELSBY, Anthony Seddon | Director | 2 Delamere Court Close Lane Alsager ST7 2RY Stoke On Trent Staffordshire | British | Chemist | 11837430002 | |||||||||
WELSBY, Bessie | Director | 7 Gawsworth Drive CW11 0DY Sandbach Cheshire | British | Secretary | 11837410001 | |||||||||
WELSBY, Clifford | Director | 7 Gawsworth Drive CW11 0DY Sandbach Cheshire | British | Chemist | 11837420001 | |||||||||
WELSBY, Joan | Director | 2 Delamere Court Close Lane Alsager ST7 2RY Stoke On Trent Staffordshire | British | Cs | 28521390002 | |||||||||
UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire | 110375270001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0