Company NameWell Polished (International) Limited
Company StatusDissolved
Company Number07201430
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Townfield Lane
Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameDavid Charles Venables
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Shrewsbury Road
West Kirby
Wirral
CH48 0QY
Wales
Director NameMrs Sandra Jane Venables
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Shrewsbury Road
West Kirby
Wirral
CH48 0QY
Wales
Secretary NameDavid Charles Venables
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address30a Shrewsbury Road
West Kirby
Wirral
CH48 0QY
Wales
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 March 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressSuite 4 Egerton House
Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
25 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 10
(6 pages)
25 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 10
(6 pages)
1 April 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 1 April 2010 (2 pages)
1 April 2010Appointment of David Charles Venables as a director (3 pages)
1 April 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
1 April 2010Appointment of Sandra Jane Venables as a director (3 pages)
1 April 2010Appointment of David Charles Venables as a director (3 pages)
1 April 2010Appointment of Michael James Campbell as a director (3 pages)
1 April 2010Appointment of David Charles Venables as a secretary (3 pages)
1 April 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 1 April 2010 (2 pages)
1 April 2010Appointment of Michael James Campbell as a director (3 pages)
1 April 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
1 April 2010Appointment of Sandra Jane Venables as a director (3 pages)
1 April 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
1 April 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
1 April 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 1 April 2010 (2 pages)
1 April 2010Appointment of David Charles Venables as a secretary (3 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)