Company NameWellbrent Limited
Company StatusDissolved
Company Number01802883
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 25 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(24 years after company formation)
Appointment Duration7 months, 2 weeks (closed 25 November 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMs Sylvia Ann Gatley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(7 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 March 1992)
RoleManageress
Correspondence AddressWindy Ridge Chorltonfold
Monton Eccles
Manchester
Greater Manchester
M30 9NA
Director NameJohn Robert Hull
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 July 2004)
RolePharmacist
Correspondence Address124 Queensway
Heald Green
Cheadle
Cheshire
SK8 3HD
Secretary NameMs Sylvia Ann Gatley
NationalityBritish
StatusResigned
Appointed10 November 1991(7 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressWindy Ridge Chorltonfold
Monton Eccles
Manchester
Greater Manchester
M30 9NA
Director NameMrs Alyson Hull
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address51 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4QS
Secretary NameMrs Alyson Hull
NationalityBritish
StatusResigned
Appointed06 March 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address51 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4QS
Secretary NameLynn Denise Wilkinson
NationalityBritish
StatusResigned
Appointed18 November 2002(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address128 Aldenham Road
Kemplah Park
Guisborough
Cleveland
TS14 8LD
Director NameMark Philip Addison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 July 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Seagrave Close
Northwich
Cheshire
CW9 8UR
Director NameMr Sumit Kumar Kochhar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 July 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address231 Hale Road
Hale
Cheshire
WA15 8DN
Director NameZubair Malik
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 July 2006)
RolePharmacist
Correspondence Address113 Lovely Lane
Warrington
WA5 1TZ
Secretary NameMark Philip Addison
NationalityBritish
StatusResigned
Appointed02 July 2004(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 July 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Seagrave Close
Northwich
Cheshire
CW9 8UR
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed03 July 2006(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
13 May 2008Full accounts made up to 31 January 2007 (17 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
15 November 2007Return made up to 10/11/07; full list of members (2 pages)
14 August 2007Accounting reference date shortened from 02/07/07 to 31/01/07 (1 page)
14 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
7 December 2006Return made up to 10/11/06; full list of members (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Registered office changed on 07/12/06 from: c/o rowland & company (retail) LIMITED rivington road whitehou- SE industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
11 August 2006Accounting reference date extended from 30/06/06 to 02/07/06 (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Registered office changed on 12/07/06 from: 158 hollyhedge road wythenshawe manchester M22 9UE (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (19 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006New director appointed (21 pages)
10 July 2006Director resigned (1 page)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Return made up to 10/11/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2004New secretary appointed (2 pages)
25 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
6 October 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Declaration of assistance for shares acquisition (5 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 December 2003Return made up to 10/11/03; full list of members (6 pages)
10 June 2003£ ic 100/50 18/11/02 £ sr 50@1=50 (1 page)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
16 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 December 2001Return made up to 10/11/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 November 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
6 January 1999Full accounts made up to 30 April 1998 (11 pages)
23 November 1998Return made up to 10/11/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 January 1998Ad 10/04/97--------- £ si 98@1 (2 pages)
26 January 1998Return made up to 10/11/97; full list of members; amend (5 pages)
13 January 1998Return made up to 10/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1997Full accounts made up to 30 April 1996 (12 pages)
13 November 1996Return made up to 10/11/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
25 January 1996Return made up to 10/11/95; no change of members (4 pages)
23 March 1984Certificate of incorporation (1 page)