Company NameWell Polished Limited
Company StatusDissolved
Company Number05552499
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDavid Charles Venables
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30ashrewsbury Road
West Kirby
Wirral
CH48 0QY
Wales
Director NameMrs Sandra Jane Venables
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address30a Shrewsbury Road
West Kirby
Merseyside
CH48 0QY
Wales
Secretary NameDavid Charles Venables
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30ashrewsbury Road
West Kirby
Wirral
CH48 0QY
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressEgerton House 2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

900 at £0.01Sandra Jane Venables
90.00%
Ordinary
100 at £0.01David Charles Venables
10.00%
Ordinary

Financials

Year2014
Net Worth-£494
Current Liabilities£19,679

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
7 December 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 10
(5 pages)
7 December 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 10
(5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 November 2008Return made up to 30/09/08; no change of members (4 pages)
25 November 2008Return made up to 30/09/08; no change of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
28 July 2007Registered office changed on 28/07/07 from: 9A the quadrant hoylake wirral CH47 2EE (1 page)
28 July 2007Registered office changed on 28/07/07 from: 9A the quadrant hoylake wirral CH47 2EE (1 page)
3 July 2007Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
3 July 2007Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
26 January 2007Return made up to 02/09/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2007Return made up to 02/09/06; full list of members (7 pages)
27 September 2005Ad 02/09/05--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Ad 02/09/05--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
27 September 2005New director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 September 2005Incorporation (18 pages)
2 September 2005Incorporation (18 pages)