About

Registered Number: 03885501
Date of Incorporation: 29/11/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2016 (8 years and 11 months ago)
Registered Address: Cba, 39 Castle Street, Leicester, LE1 5WN

 

Wellwood Contracts Ltd was setup in 1999, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The current directors of the business are listed as Haywood, Darren, Peden, Keith, Wells, David Gareth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Darren 12 May 2008 - 1
PEDEN, Keith 20 August 2002 31 January 2005 1
WELLS, David Gareth 12 May 2008 11 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 January 2016
F10.2 - N/A 24 February 2015
RESOLUTIONS - N/A 18 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2015
4.20 - N/A 18 February 2015
AD01 - Change of registered office address 26 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 23 August 2012
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 03 March 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
MEM/ARTS - N/A 22 May 2008
CERTNM - Change of name certificate 16 May 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 02 December 2005
AA - Annual Accounts 30 September 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 30 January 2001
287 - Change in situation or address of Registered Office 10 May 2000
287 - Change in situation or address of Registered Office 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.