About

Registered Number: 05635730
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 7 months ago)
Registered Address: 37 Chapel Street, Heath Hayes, Cannock, Staffordshire, WS12 3HE

 

Founded in 2005, Welcome Property Development Ltd are based in Staffordshire. Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Cross, Tracey, Cross, Steven, Jackson, Donald Leslie, Jackson, Stuart for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Stuart 24 November 2005 05 September 2006 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Tracey 01 October 2006 - 1
CROSS, Steven 24 November 2005 01 December 2005 1
JACKSON, Donald Leslie 01 December 2005 05 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 26 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 December 2014
DISS40 - Notice of striking-off action discontinued 26 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
225 - Change of Accounting Reference Date 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
RESOLUTIONS - N/A 17 March 2006
395 - Particulars of a mortgage or charge 17 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2006 Outstanding

N/A

Debenture 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.