Company NameWelrole Limited
Company StatusDissolved
Company Number01318995
CategoryPrivate Limited Company
Incorporation Date27 June 1977(46 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJulian Pearce Martin Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 26 May 2009)
RoleCompany Director
Correspondence Address3b The Meadows
Ingrave
Brentwood
Essex
CM13 3RL
Secretary NamePatricia Elizabeth Jones
NationalityBritish
StatusClosed
Appointed27 April 2001(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 26 May 2009)
RoleCompany Director
Correspondence Address3b The Meadows
Ingrave
Brentwood
Essex
CM13 3RL
Director NameVictor James Smith
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address9 Elm Tree Avenue
Doddinghurst
Brentwood
Essex
CM15 0BH
Secretary NameEdna Joan Smith
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address9 Elm Tree Avenue
Doddinghurst
Brentwood
Essex
CM15 0BH

Location

Registered AddressC/O Forbes Taylors Piece
9-11 Stortford Road
Dunmow
CM6 1DA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Net Worth£6,998
Cash£1,594
Current Liabilities£1,291

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
1 February 2009Application for striking-off (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2007Return made up to 20/12/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 January 2006Registered office changed on 16/01/06 from: hillsway royal west kent avenue tonbridge kent TN10 4NX (1 page)
16 January 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(6 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 December 2004Return made up to 20/12/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 January 2004Return made up to 20/12/03; full list of members (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
16 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 2 cecil court london road enfield middlesex EN2 6DG (1 page)
18 June 2001New director appointed (2 pages)
4 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 July 1999 (3 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
31 December 1997Return made up to 20/12/97; no change of members (4 pages)
24 December 1996Return made up to 20/12/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
20 December 1995Return made up to 20/12/95; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)