WELLSPRING SERVICES LIMITED
Overview
| Company Name | WELLSPRING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03052031 |
| 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 WELLSPRING SERVICES LIMITED?
- Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing
- Other engineering activities (71129) / Professional, scientific and technical activities
- Landscape service activities (81300) / Administrative and support service activities
Where is WELLSPRING SERVICES LIMITED located?
| Registered Office Address | Tapton Park Innovation Centre Unit 2 Brimington Road S41 0TZ S41 0TZ Chesterfield Derbyshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WELLSPRING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLSPRING EQUESTRIAN SERVICES LTD. | May 01, 1995 | May 01, 1995 |
What are the latest accounts for WELLSPRING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for WELLSPRING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Director's details changed for Mary Johnson May on Aug 12, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for William James Johnson May on Aug 12, 2021 | 2 pages | CH01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Peter Alan Johnson as a person with significant control on Aug 03, 2021 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from Capstone House Dunston Way Chesterfield Derbyshire S41 9rd to PO Box S41 0TZ Tapton Park Innovation Centre Unit 2 Brimington Road Chesterfield Derbyshire S41 0TZ on Jul 03, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Director's details changed for William James Johnson May on Oct 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mary Johnson May on Oct 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WELLSPRING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Cathleen | Secretary | 22 Brookside Bar S40 3PJ Chesterfield Derbyshire | British | 43086640001 | ||||||
| MAY, Mary | Director | Acorn Ridge Walton S42 7HF Chesterfield 29 England | United Kingdom | British | Stable Manager | 43087090007 | ||||
| MAY, William James | Director | Acorn Ridge Walton S42 7HF Chesterfield 29 England | United Kingdom | New Zealander | Engineer | 81646910005 | ||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| JOHNSON, Cathleen | Director | 22 Brookside Bar S40 3PJ Chesterfield Derbyshire | United Kingdom | British | Director | 43086640001 | ||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of WELLSPRING SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Alan Johnson | May 01, 2017 | Unit 2 Brimington Road S41 0TZ S41 0TZ Chesterfield Tapton Park Innovation Centre Derbyshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WELLSPRING SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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