Company NameWelland Land Limited
Company StatusDissolved
Company Number02132756
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleHomes Financial Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameDavid Fitzgerald
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressManor Hill Lordsley
Ashley
Market Drayton
Salop
TF9 4EQ
Director NameMr Eric Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Secretary NameMr Stephen Taylor
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Falconers Green
Burbage
Hinckley
Leicestershire
LE10 2SX
Secretary NameMrs Linda Margaret Wood
NationalityEnglish
StatusResigned
Appointed06 May 1992(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 August 2002)
RoleSecretary
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Secretary NameMrs Helen Louise Edwards
NationalityBritish
StatusResigned
Appointed21 August 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2005)
RoleAccountant
Correspondence AddressSunningdale
4a Discovery Close
Craven Arms
Salop
SY7 9EJ
Wales
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address12 Joyce Way
Whitchurch
Shropshire
SY13 1TZ
Wales
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleSales Mktg Director
Correspondence Address704 Imperial Point
Salford Quays
Manchester
M50 3RA
Secretary NameSimon Paul Garnett
StatusResigned
Appointed27 April 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(19 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales

Location

Registered AddressEnterprise House
28 Parkway
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary simon garnett (1 page)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
18 April 2008Return made up to 26/02/08; full list of members (4 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 March 2007Return made up to 26/02/07; full list of members (8 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 October 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 October 2006Director resigned (1 page)
19 June 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005New secretary appointed (2 pages)
12 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
12 May 2005Auditor's resignation (1 page)
12 May 2005Registered office changed on 12/05/05 from: new park house brassey road shrewsbury salop SY3 7FA (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (3 pages)
9 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
28 May 2003Secretary's particulars changed (1 page)
29 April 2003Full accounts made up to 30 September 2002 (14 pages)
4 March 2003Return made up to 26/02/03; full list of members (6 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
15 July 2002Full accounts made up to 30 September 2001 (11 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
28 August 2001Full accounts made up to 30 September 2000 (18 pages)
28 June 2001Return made up to 26/02/01; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (10 pages)
24 March 2000Return made up to 26/02/00; full list of members (6 pages)
8 June 1999Return made up to 26/02/99; full list of members (7 pages)
8 June 1999Registered office changed on 08/06/99 from: park house 38 abbey forgate shrewsbury shropshire SY2 6BL (1 page)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
28 September 1998Return made up to 26/02/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
1 May 1997Full accounts made up to 31 July 1996 (10 pages)
29 April 1997Return made up to 26/02/97; no change of members (4 pages)
9 May 1996Full accounts made up to 31 July 1995 (11 pages)
29 February 1996Return made up to 26/02/96; full list of members (4 pages)
3 July 1995Registered office changed on 03/07/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
9 May 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
21 April 1995Return made up to 26/02/95; no change of members (4 pages)
3 September 1992Ad 20/03/92--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
3 September 1992£ nc 1000/1002 20/03/92 (1 page)
13 May 1992Registered office changed on 13/05/92 from: millers house roman way market harborough leicestershire LE16 7PQ (1 page)
21 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
21 February 1989Wd 09/02/89 ad 21/11/88--------- £ si 997@1=997 £ ic 2/999 (2 pages)
5 November 1987Wd 22/10/87 pd 23/06/87--------- £ si 2@1 (1 page)
24 July 1987Registered office changed on 24/07/87 from: bridge house 181 queen victoria st london EC4V 4DD (1 page)
13 July 1987Company name changed fringehaven property investments LIMITED\certificate issued on 14/07/87 (2 pages)
19 May 1987Incorporation (13 pages)