About

Registered Number: 05873808
Date of Incorporation: 12/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2018 (5 years and 6 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

 

Wellesley Park Ltd was founded on 12 July 2006 and are based in Taunton, Somerset, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 2 directors listed for Wellesley Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWN, Helen 01 August 2010 - 1
BOWN, Martin Nelson 12 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2018
LIQ13 - N/A 28 September 2018
RESOLUTIONS - N/A 15 August 2017
LIQ01 - N/A 15 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 28 July 2017
AA - Annual Accounts 20 October 2016
AA01 - Change of accounting reference date 26 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CS01 - N/A 21 July 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 31 July 2015
AA01 - Change of accounting reference date 30 January 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 22 August 2011
RESOLUTIONS - N/A 14 February 2011
SH08 - Notice of name or other designation of class of shares 14 February 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 July 2009
AAMD - Amended Accounts 08 January 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 22 May 2008
225 - Change of Accounting Reference Date 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
363a - Annual Return 29 October 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 05 October 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 December 2007 Fully Satisfied

N/A

Debenture 30 November 2007 Fully Satisfied

N/A

Legal mortgage 31 January 2007 Fully Satisfied

N/A

Debenture 02 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.