Company NameWell Wicked Productions Limited
Company StatusDissolved
Company Number04070273
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 8 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording

Directors

Director NameMr Ray Humphries
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(6 days after company formation)
Appointment Duration11 years, 1 month (closed 01 November 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton
Thorn Warrington
Cheshire
WA4 4RS
Secretary NameMrs Pauline Rosario Humphries
NationalityIrish
StatusClosed
Appointed08 November 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton
Thorn Warrington
Cheshire
WA4 4RS
Director NameBrian Robert Spencer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 2006)
RoleLecturer
Correspondence Address11 Ascol Drive
Plumley
Cheshire
WA16 0UD
Director NameJudith Stuart Spencer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 08 November 2007)
RoleFinancial Coordinator
Correspondence Address11 Ascol Drive
Plumley
Cheshire
WA16 0UD
Secretary NameJudith Stuart Spencer
NationalityBritish
StatusResigned
Appointed18 September 2000(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 08 November 2007)
RoleFinancial Coordinator
Correspondence Address11 Ascol Drive
Plumley
Cheshire
WA16 0UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBurley Heyes Mill
Arley Road Appleton
Thorn Warrington
Cheshire
WA4 4RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Built Up AreaAppleton Thorn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
9 November 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 99
(3 pages)
9 November 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 99
(3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mrs Pauline Rosario Humphries on 15 June 2010 (1 page)
15 June 2010Secretary's details changed for Mrs Pauline Rosario Humphries on 15 June 2010 (1 page)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
16 September 2009Return made up to 12/09/09; full list of members (3 pages)
16 September 2009Return made up to 12/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 12/09/08; full list of members (4 pages)
17 September 2008Return made up to 12/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 April 2008Secretary appointed pauline rosario humphries (1 page)
28 April 2008Appointment terminated director and secretary judith spencer (1 page)
28 April 2008Secretary appointed pauline rosario humphries (1 page)
28 April 2008Appointment Terminated Director and Secretary judith spencer (1 page)
8 November 2007Return made up to 12/09/07; full list of members (3 pages)
8 November 2007Return made up to 12/09/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
30 November 2006Return made up to 12/09/06; full list of members (3 pages)
30 November 2006Return made up to 12/09/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2005Return made up to 12/09/05; full list of members (3 pages)
23 November 2005Return made up to 12/09/05; full list of members (3 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 November 2004Return made up to 12/09/04; no change of members (7 pages)
15 November 2004Return made up to 12/09/04; no change of members
  • 363(287) ‐ Registered office changed on 15/11/04
(7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 October 2003Return made up to 12/09/03; full list of members (7 pages)
31 October 2003Return made up to 12/09/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 September 2002Return made up to 12/09/02; full list of members (8 pages)
26 September 2002Return made up to 12/09/02; full list of members (8 pages)
6 November 2001Return made up to 12/09/01; full list of members (7 pages)
6 November 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
12 September 2000Incorporation (17 pages)