Company NameWellfare Electrical Company Limited
Company StatusDissolved
Company Number00558638
CategoryPrivate Limited Company
Incorporation Date14 December 1955(68 years, 5 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Kenneth Danby Howe
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(36 years after company formation)
Appointment Duration21 years, 1 month (closed 12 February 2013)
RoleEngineer
Correspondence AddressWoodlands
St Peters Road
Hockley
Essex
SS5 6AA
Director NameMr Andrew Robert Linton Howe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(45 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 12 February 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAmbledown
Ridge Lane
Culverstone
Kent
DA13 0DP
Director NameJacqueline Anne Howe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(36 years after company formation)
Appointment Duration8 years, 1 month (resigned 08 February 2000)
RoleDirector/Manageress
Correspondence AddressWoodlands St Peters Road
Hockley
Essex
SS5 6AA
Director NameMrs Dorothy Grace Wellfare
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(36 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 1995)
RoleDirector/House Furnisher
Correspondence Address193 Thorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AP
Director NameLinton Lewis Wellfare
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(36 years after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2005)
RoleDirector/House Furnisher
Correspondence Address38 Plymtree
Thorpe Bay
Essex
SS1 3RA
Secretary NameMr Ronald Fraser
NationalityBritish
StatusResigned
Appointed28 December 1991(36 years after company formation)
Appointment Duration17 years, 5 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address19 Pentland Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9NE
Director NameGarry James Leveridge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(40 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address133 Caulfield Road
Shoeburyness
Southend On Sea
Essex
SS3 9LP

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at 1Andrew Robert Linton Howe
62.50%
Ordinary
282 at 1Richard Liell Wellfare
12.54%
Ordinary
281 at 1Ms Jennifer Patricia Wellfare
12.50%
Ordinary
280 at 1Garry James Leveridge
12.46%
Ordinary

Financials

Year2014
Net Worth£8,567
Cash£689
Current Liabilities£44,896

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved following liquidation (1 page)
12 February 2013Final Gazette dissolved following liquidation (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 23 September 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 23 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
30 September 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
30 September 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
30 September 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
6 April 2010Appointment of a voluntary liquidator (1 page)
6 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-24
(1 page)
6 April 2010Statement of affairs with form 4.19 (8 pages)
6 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2010Statement of affairs with form 4.19 (8 pages)
6 April 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 3 March 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Appointment Terminated Secretary ronald fraser (1 page)
20 July 2009Appointment terminated secretary ronald fraser (1 page)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Return made up to 28/12/07; full list of members (3 pages)
11 January 2008Return made up to 28/12/07; full list of members (3 pages)
19 February 2007Return made up to 28/12/06; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 28/12/06; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
16 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
18 January 2004Return made up to 28/12/03; full list of members (8 pages)
18 January 2004Return made up to 28/12/03; full list of members (8 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
27 January 2003Return made up to 28/12/02; full list of members (8 pages)
27 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 November 2002Registered office changed on 26/11/02 from: 112 sutton road southend-dn-sea essex SS2 5ER (1 page)
26 November 2002Registered office changed on 26/11/02 from: 112 sutton road southend-dn-sea essex SS2 5ER (1 page)
20 September 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
20 September 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
15 January 2002Return made up to 28/12/01; full list of members (7 pages)
15 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
5 September 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
31 January 2001Return made up to 28/12/00; full list of members (7 pages)
31 January 2001Return made up to 28/12/00; full list of members (7 pages)
8 December 2000Full accounts made up to 29 February 2000 (12 pages)
8 December 2000Full accounts made up to 29 February 2000 (12 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
7 February 2000Return made up to 28/12/99; full list of members (7 pages)
7 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Full accounts made up to 28 February 1999 (12 pages)
7 September 1999Full accounts made up to 28 February 1999 (12 pages)
21 December 1998Return made up to 28/12/98; no change of members (4 pages)
21 December 1998Return made up to 28/12/98; no change of members (4 pages)
8 September 1998Full accounts made up to 28 February 1998 (12 pages)
8 September 1998Full accounts made up to 28 February 1998 (12 pages)
6 November 1997Full accounts made up to 28 February 1997 (13 pages)
6 November 1997Full accounts made up to 28 February 1997 (13 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
10 November 1996Full accounts made up to 28 February 1996 (12 pages)
10 November 1996Full accounts made up to 28 February 1996 (12 pages)
3 May 1996New director appointed (2 pages)
15 December 1995Return made up to 28/12/95; no change of members (4 pages)
17 November 1995Full accounts made up to 28 February 1995 (12 pages)
17 November 1995Full accounts made up to 28 February 1995 (12 pages)
15 February 1956Allotment of shares (5 pages)
15 February 1956Allotment of shares (5 pages)
14 December 1955Incorporation (12 pages)
14 December 1955Incorporation (12 pages)