Company NameThe Washing Well Limited
Company StatusDissolved
Company Number03064073
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael David Watkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(13 years, 6 months after company formation)
Appointment Duration12 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address15 Barnside Way
Tytherington
Macclesfield
Cheshire
SK10 2TZ
Director NameMrs Christine Watkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address15 Barnside Way
Macclesfield
Cheshire
SK10 2TZ
Director NameMr Michael David Watkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address15 Barnside Way
Tytherington
Macclesfield
Cheshire
SK10 2TZ
Secretary NameMrs Christine Watkins
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address15 Barnside Way
Macclesfield
Cheshire
SK10 2TZ
Director NameMr Byron James Lewis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Berwick Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3AA
Secretary NameMrs Anne Lewis
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 2008)
RoleClerical Officer
Correspondence Address20 Berwick Avenue
Stockport
Cheshire
SK4 3AA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address15 Barnside Way
Tytherington
Macclesfield
SK10 2TZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 June 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
16 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Registered office changed on 03/06/2009 from 84 palmerston street bollington macclesfield SK10 5PW (1 page)
3 December 2008Director appointed mr michael david watkins (1 page)
3 December 2008Appointment terminated secretary anne lewis (1 page)
3 December 2008Appointment terminated director byron lewis (1 page)
1 October 2008Director appointed mr byron james lewis (1 page)
1 October 2008Appointment terminated director michael watkins (1 page)
1 October 2008Appointment terminated director christine watkins (1 page)
1 October 2008Secretary appointed mrs anne lewis (1 page)
1 October 2008Appointment terminated secretary christine watkins (1 page)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
12 June 2006Return made up to 02/06/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 July 2004Return made up to 02/06/04; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
17 June 2003Return made up to 02/06/03; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
18 June 2002Return made up to 02/06/02; full list of members (7 pages)
28 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 October 1999 (7 pages)
21 June 2000Return made up to 02/06/00; full list of members (6 pages)
3 August 1999Full accounts made up to 31 October 1998 (7 pages)
18 June 1999Return made up to 02/06/99; full list of members (6 pages)
8 September 1998Full accounts made up to 31 October 1997 (7 pages)
5 August 1998Return made up to 02/06/98; no change of members (6 pages)
10 July 1997Return made up to 02/06/97; no change of members (4 pages)
9 May 1997Full accounts made up to 31 October 1996 (7 pages)
7 July 1996Return made up to 02/06/96; full list of members (6 pages)
18 February 1996Accounting reference date notified as 31/10 (1 page)
12 June 1995Director resigned (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New secretary appointed;new director appointed (2 pages)
2 June 1995Incorporation (24 pages)