WENSWELL LIMITED
Overview
| Company Name | WENSWELL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01507521 |
| 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 WENSWELL LIMITED?
- (7499) /
Where is WENSWELL LIMITED located?
| Registered Office Address | Hexagon House Grimbald Crag Close St James Businesspark HG5 8PJ Knaresborough North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WENSWELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SENIOR WRIGHT INSURANCE SERVICES LIMITED | Feb 21, 2001 | Feb 21, 2001 |
| WENSWELL LIMITED | Jul 14, 1980 | Jul 14, 1980 |
What are the latest accounts for WENSWELL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for WENSWELL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Dec 15, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Grant Ellis on Dec 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Shannon on Dec 24, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Nicola Jane Gifford on Jan 12, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of WENSWELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIFFORD, Nicola Jane | Secretary | Grimbald Crag Close St James Businesspark HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | Other | 132092230001 | ||||||
| ELLIS, Paul Grant | Director | Grimbald Crag Close St James Businesspark HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | England | British | 8400580001 | |||||
| SHANNON, Richard | Director | Grimbald Crag Close St James Businesspark HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | United Kingdom | British | 75050060001 | |||||
| BONNEY, Joyce Elizabeth | Secretary | 40 Hyde Bank Road New Mills SK22 4NN High Peak Derbyshire | British | 73607970001 | ||||||
| HALE, Julie Kathryn | Secretary | 20 Saint Francis Gardens Fixby HD2 2EU Huddersfield West Yorkshire | British | 67342760001 | ||||||
| MCGLAULIN, Brian Robert | Secretary | Apartment 12 Waters Edge 104 Harley Road M33 7FP Sale Cheshire | British | 34615480003 | ||||||
| REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | 6180280001 | ||||||
| SHAW, Ada | Secretary | Shiloh Hall Farm Shiloh Road Mellor Stockport Cheshire | British | 5927780001 | ||||||
| BONNEY, Joyce Elizabeth | Director | 40 Hyde Bank Road New Mills SK22 4NN High Peak Derbyshire | British | 73607970001 | ||||||
| FOOT, Georgina | Director | 22 Acacia Avenue Cheadle Hulme SK8 6AB Cheadle Cheshire | British | 56056730001 | ||||||
| GRIFFIN, Michael | Director | 36 Links Avenue Gidea Park RM2 6ND Romford Essex | United Kingdom | British | 24933960001 | |||||
| HALE, Julie Kathryn | Director | 20 Saint Francis Gardens Fixby HD2 2EU Huddersfield West Yorkshire | United Kingdom | British | 67342760001 | |||||
| LOWE, Stanley Charles | Director | 127 Argyle Gardens RM14 3EX Upminster Essex | United Kingdom | British | 24933950001 | |||||
| MCGLAULIN, Brian Robert | Director | Apartment 12 Waters Edge 104 Harley Road M33 7FP Sale Cheshire | United Kingdom | British | 34615480003 | |||||
| SHAW, Ada | Director | Shiloh Hall Farm Shiloh Road Mellor Stockport Cheshire | British | 5927780001 | ||||||
| SHAW, Brian Percy | Director | Shiloh Hall Farm Shiloh Road Mellor Stockport Cheshire | British | 5927790001 | ||||||
| SWIFT, Neil Raymond | Director | 20 Temple Road M33 2FP Sale Moor Cheshire | United Kingdom | British | 34615470007 | |||||
| WELLS, Richard John | Director | Stable Cottage, Lullingstone Castle DA4 0JA Eynsford Kent | United Kingdom | British | 114974710001 | |||||
| WINDELER, Kevin Anthony | Director | 154 Woodhouse Lane M33 4LL Manchester Lancashire | British | 7603610001 |
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