Company NameWellcourt Limited
Company StatusDissolved
Company Number07458515
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Giles Scott Hume
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Sharon Elizabeth Hume
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£6,512
Cash£3,412
Current Liabilities£546,900

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
23 January 2018Application to strike the company off the register (3 pages)
13 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
13 December 2017Notification of Giles Scott Hume as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Giles Scott Hume as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
17 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
17 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 February 2011Appointment of Mrs Sharon Elizabeth Hume as a director (2 pages)
9 February 2011Appointment of Mrs Sharon Elizabeth Hume as a director (2 pages)
9 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 100
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 100
(3 pages)
9 February 2011Appointment of Mr Giles Scott Hume as a director (2 pages)
9 February 2011Appointment of Mr Giles Scott Hume as a director (2 pages)
24 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 January 2011 (2 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 January 2011 (2 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)