Company NameA H Wells Design Limited
Company StatusDissolved
Company Number05420224
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alexander Henry Wells
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 days after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2009)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address37 Maltings Court
Maltings Lane
Witham
Essex
CM8 1XG
Secretary NameJames Anthony Fuller
NationalityBritish
StatusClosed
Appointed11 April 2005(2 days after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address39 New Road
Hatfield Peverel
Chelmsford
Essex
CM3 2HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£88
Current Liabilities£8,861

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
18 June 2008Return made up to 09/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 June 2006Return made up to 09/04/06; full list of members (6 pages)
2 September 2005Registered office changed on 02/09/05 from: 7 cardiff road luton bedfordshire LU1 1PP (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)