Company NameWells Developments & Construction Ltd
Company StatusDissolved
Company Number03422809
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ronald William Streeter
NationalityBritish
StatusClosed
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address42c Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Director NamePatricia Elizabeth Streeter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(18 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mews 42c Tomlyns Close
Hutton
Brentwood
CM13 1PU
Director NameJeffrey George Budd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 King Edwards Road
South Woodham Ferrers
Chelmsford
CM3 5PH
Director NameMr Ronald William Streeter
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address42c Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Director NameMr John Allison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 January 2000)
RoleCompany Director
Correspondence Address6 Berrylands Farm
Sayers Common
Hassocks
West Sussex
BN6 9XH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressAard House
104 Haltwhistle Road
South Woodham Ferrers
Essex
CM3 5ZF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

18 March 1999Delivered on: 7 April 1999
Persons entitled: Raymond Finance Limited

Classification: Legal charge
Secured details: £250,000 due from the company to the chargee.
Particulars: F/H land forming part of 363 rayleigh road hutton brentwood essex. See the mortgage charge document for full details.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
4 March 2016Application to strike the company off the register (3 pages)
4 January 2016Termination of appointment of Ronald William Streeter as a director on 23 December 2015 (2 pages)
4 January 2016Restoration by order of the court (4 pages)
4 January 2016Appointment of Patricia Elizabeth Streeter as a director on 23 December 2015 (3 pages)
4 January 2016Termination of appointment of Jeffrey George Budd as a director on 24 January 2015 (2 pages)
4 January 2016Appointment of Patricia Elizabeth Streeter as a director on 23 December 2015 (3 pages)
4 January 2016Termination of appointment of Ronald William Streeter as a director on 23 December 2015 (2 pages)
4 January 2016Restoration by order of the court (4 pages)
4 January 2016Termination of appointment of Jeffrey George Budd as a director on 24 January 2015 (2 pages)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
26 November 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
13 August 2008Full accounts made up to 31 August 2007 (1 page)
13 August 2008Full accounts made up to 31 August 2007 (1 page)
6 November 2007Return made up to 20/08/07; full list of members (7 pages)
6 November 2007Return made up to 20/08/07; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 September 2006Return made up to 20/08/06; full list of members (7 pages)
11 September 2006Return made up to 20/08/06; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
22 November 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
23 September 2005Return made up to 20/08/05; full list of members (7 pages)
23 September 2005Return made up to 20/08/05; full list of members (7 pages)
19 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
25 November 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
25 November 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
3 September 2004Return made up to 20/08/04; full list of members (7 pages)
3 September 2004Return made up to 20/08/04; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
12 November 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
17 October 2003Return made up to 20/08/03; full list of members (7 pages)
17 October 2003Return made up to 20/08/03; full list of members (7 pages)
21 October 2002Return made up to 20/08/02; full list of members (7 pages)
21 October 2002Return made up to 20/08/02; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
14 February 2002Total exemption full accounts made up to 31 August 2000 (6 pages)
14 February 2002Total exemption full accounts made up to 31 August 2000 (6 pages)
16 January 2002Registered office changed on 16/01/02 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page)
16 January 2002Registered office changed on 16/01/02 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page)
17 October 2001Return made up to 20/08/01; full list of members (6 pages)
17 October 2001Return made up to 20/08/01; full list of members (6 pages)
29 August 2000Return made up to 20/08/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 August 2000Return made up to 20/08/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 August 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
8 August 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
29 September 1999Return made up to 20/08/99; no change of members (4 pages)
29 September 1999Return made up to 20/08/99; no change of members (4 pages)
4 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
4 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
7 April 1999Particulars of mortgage/charge (4 pages)
7 April 1999Particulars of mortgage/charge (4 pages)
8 October 1998Registered office changed on 08/10/98 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page)
8 October 1998Registered office changed on 08/10/98 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page)
24 September 1998Registered office changed on 24/09/98 from: whitby house 20-22 london road southborough tunbridge wells kent TN4 0QD (1 page)
24 September 1998Registered office changed on 24/09/98 from: whitby house 20-22 london road southborough tunbridge wells kent TN4 0QD (1 page)
18 September 1998Return made up to 20/08/98; full list of members (6 pages)
18 September 1998Return made up to 20/08/98; full list of members (6 pages)
13 January 1998Registered office changed on 13/01/98 from: 152 city road london EC1V 2NX (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Ad 20/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 January 1998Ad 20/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 152 city road london EC1V 2NX (1 page)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
20 August 1997Incorporation (10 pages)
20 August 1997Incorporation (10 pages)