WELLBEING NEIGHBOURHOODS LIMITED
Overview
| Company Name | WELLBEING NEIGHBOURHOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09959113 |
| 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 WELLBEING NEIGHBOURHOODS LIMITED?
- Development of building projects (41100) / Construction
Where is WELLBEING NEIGHBOURHOODS LIMITED located?
| Registered Office Address | South House, 73 South Meade Maghull L31 8EG Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WELLBEING NEIGHBOURHOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEALTH AND WELLBEING NEIGHBOURHOODS LIMITED | Jan 19, 2016 | Jan 19, 2016 |
What are the latest accounts for WELLBEING NEIGHBOURHOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for WELLBEING NEIGHBOURHOODS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Paul Patterson as a director on Nov 22, 2017 | 1 pages | TM01 | ||||||||||||||
Cessation of Gbpartnerships Investments Limited as a person with significant control on Nov 27, 2017 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sarah Jane Stacey as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elaine Ee Leng Siew as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicola Hopkins as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to South House, 73 South Meade Maghull Liverpool L31 8EG on Dec 20, 2017 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Graham Martin as a director on Mar 16, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Elaine Ee Leng Siew as a director on Mar 16, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sarah Jane Stacey as a director on Mar 16, 2016 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Jan 31, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Neil Geoffrey Fitzsimons as a director on Mar 16, 2016 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2016
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from South House South Meade Liverpool L31 8EG England to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on Mar 17, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Ms Nicola Hopkins as a director on Mar 16, 2016 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed health and wellbeing neighbourhoods LIMITED\certificate issued on 27/01/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from 73 South Meade South Meade Liverpool L31 8EG United Kingdom to South House South Meade Liverpool L31 8EG on Jan 26, 2016 | 1 pages | AD01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of WELLBEING NEIGHBOURHOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZSIMONS, Neil Geoffrey | Director | South Meade Maghull L31 8EG Liverpool South House, 73 England | England | British | 170466250001 | |||||
| MARTIN, Graham | Director | South Meade Maghull L31 8EG Liverpool South House, 73 England | England | British | 101953270002 | |||||
| HOPKINS, Nicola | Director | South Meade Maghull L31 8EG Liverpool South House, 73 England | England | British | 206184950001 | |||||
| PATTERSON, Paul | Director | South Meade L31 8EG Maghull South House Merseyside United Kingdom | United Kingdom | British | 204333860001 | |||||
| SIEW, Elaine Ee Leng | Director | South Meade Maghull L31 8EG Liverpool South House, 73 England | United Kingdom | British | 108814710001 | |||||
| STACEY, Sarah Jane | Director | South Meade Maghull L31 8EG Liverpool South House, 73 England | England | British | 186592910001 |
Who are the persons with significant control of WELLBEING NEIGHBOURHOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gbpartnerships Investments Limited | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 15th Floor Cobalt Square United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Places Rp Limited | Apr 06, 2016 | South Meade L31 8EG Liverpool 73 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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