Company NameWell-Being Consulting Limited
Company StatusDissolved
Company Number03416133
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Bolton Charles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 day after company formation)
Appointment Duration4 years, 7 months (closed 02 April 2002)
RoleConsultant
Correspondence Address11 Woodlands Grove
Isleworth
Middlesex
TW7 6NS
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed07 August 1997(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameAndrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleAcct
Correspondence Address140a High Street
Brentwood
Essex
CM14 4AT

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£3,443
Cash£592
Current Liabilities£454

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
1 November 2001Application for striking-off (1 page)
2 August 2001Registered office changed on 02/08/01 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page)
7 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
3 July 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
27 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Secretary's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
29 October 1999Full accounts made up to 31 August 1999 (9 pages)
20 September 1999Return made up to 07/08/99; full list of members (6 pages)
26 May 1999Full accounts made up to 31 August 1998 (9 pages)
18 September 1998Return made up to 07/08/98; full list of members (6 pages)
19 March 1998Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Ad 08/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 1997Incorporation (7 pages)