Company NameWells Kelo Limited
Company StatusDissolved
Company Number02298210
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Tony Francis Guinness
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressTudor Lodge 5 Fountain Lane
Hockley
Essex
SS5 4ST
Director NameMr John Christopher Hadley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1 Beckett Close
Bevere
Worcester
Worcestershire
WR3 7NL
Director NameChristopher Edward Pearson Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressTy Canol 2-3 Tan-Y-Ffordd
Caergeiliog
Holyhead
Gwynedd
LL65 3YG
Wales
Secretary NameMr Tony Francis Guinness
NationalityBritish
StatusCurrent
Appointed04 November 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressTudor Lodge 5 Fountain Lane
Hockley
Essex
SS5 4ST
Director NameMr John Geoffrey Magness
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleBuyer
Country of ResidenceEngland
Correspondence Address31 Hawthorne Gardens
Hockley
Essex
SS5 4SW
Director NameAlan George Davison
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressWillowbrook Draycott
Claverley
West Midlands
Director NameStephen John Richard France
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 1991)
RoleChartered Accountant
Correspondence AddressHigh Elms Church Road
Bradwell
Braintree
Essex
CM7 8EP
Director NameBhagwanji Gordhandas Karia
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 1991)
RoleManager
Correspondence Address1 Northumberland Road
Harrow
Middlesex
HA2 7RA
Director NameRami Maini
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 1991)
RoleBusiness Consultant
Correspondence Address14 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameMarie Irene Jane Still
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Albert Grove
London
SW20 8PZ
Secretary NameMarie Irene Jane Still
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Albert Grove
London
SW20 8PZ

Location

Registered AddressBooth White
2 Nelson Street
Southend-On-Sea
Essex.
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 March 1998Dissolved (1 page)
4 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Receiver's abstract of receipts and payments (2 pages)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)
11 May 1995Receiver's abstract of receipts and payments (2 pages)
11 May 1995Receiver's abstract of receipts and payments (2 pages)
17 March 1991Full accounts made up to 31 December 1989 (14 pages)