Company NameWellstrong Finance Limited
Company StatusDissolved
Company Number00884267
CategoryPrivate Limited Company
Incorporation Date26 July 1966(57 years, 9 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Bharat Jashbai Patel
NationalityBritish
StatusClosed
Appointed21 June 1997(30 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameBernard Alan Kemp
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 1997)
RoleOptician
Correspondence Address57 New End
London
NW3 1HY
Director NameRaymond Peter Kemp
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address5 Mallory Court
Enville Road
Bowden
Cheshire
WA14 2NP
Secretary NameBernard Alan Kemp
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 1997)
RoleOptician
Correspondence Address57 New End
London
NW3 1HY
Director NameMr Bharat Jashbai Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(30 years, 11 months after company formation)
Appointment Duration1 day (resigned 21 June 1997)
RoleCompany Director
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NameMr Alan Dalton
NationalityBritish
StatusResigned
Appointed20 June 1997(30 years, 11 months after company formation)
Appointment Duration1 day (resigned 21 June 1997)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Director NameMr Alan Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(30 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 2003)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL

Location

Registered Address24 Northumberland Road
Newcastle Upon Tyne
NE1 8JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£20,663
Current Liabilities£84,350

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2003Director resigned (1 page)
11 April 2002Full accounts made up to 30 April 2001 (10 pages)
23 November 2001Return made up to 20/10/01; full list of members (6 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
25 October 2000Return made up to 20/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 30 April 2000 (10 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
14 January 2000Full accounts made up to 30 April 1999 (12 pages)
26 October 1999Return made up to 31/10/99; no change of members (4 pages)
15 January 1999Full accounts made up to 30 April 1998 (11 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
26 November 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
19 November 1998Full accounts made up to 31 August 1997 (11 pages)
25 February 1998Registered office changed on 25/02/98 from: 74 cross street manchester M2 4JG (1 page)
16 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Declaration of assistance for shares acquisition (14 pages)
2 July 1997Memorandum and Articles of Association (13 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
2 July 1997Secretary resigned;director resigned (1 page)
2 July 1997Director resigned (1 page)
30 June 1997Particulars of mortgage/charge (12 pages)
22 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 December 1996Return made up to 31/10/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 November 1995Return made up to 31/10/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)