About

Registered Number: 04973402
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 34/36 Fore Street, Bovey Tracey, Devon, TQ13 9AE

 

Having been setup in 2003, Wells 4 Ltd have registered office in Bovey Tracey in Devon, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Wells, David Anthony, Wells, Wendy Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, David Anthony 24 November 2003 - 1
WELLS, Wendy Ann 24 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 26 September 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 08 November 2016
CERTNM - Change of name certificate 13 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 22 April 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 08 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 20 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 18 April 2007
363s - Annual Return 18 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 15 January 2004
225 - Change of Accounting Reference Date 15 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.