Company NameHaddaway Welltest Services Limited
Company StatusDissolved
Company NumberSC434232
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameSimon Haddaway
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleWelltest Operator
Country of ResidenceScotland
Correspondence AddressFlat 21 Rayne House
31 Sudbrooke Road Balham
London
SW12 8TP

Location

Registered Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Simon Haddaway
100.00%
Ordinary

Financials

Year2014
Net Worth£20,201
Cash£36,311
Current Liabilities£16,463

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (2 pages)
19 June 2017Application to strike the company off the register (2 pages)
8 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Director's details changed for Simon Haddaway on 2 July 2013 (2 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Director's details changed for Simon Haddaway on 2 July 2013 (2 pages)
11 October 2013Director's details changed for Simon Haddaway on 2 July 2013 (2 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
29 July 2013Registered office address changed from 37 Mearns Street Aberdeen AB11 5ER Scotland on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 37 Mearns Street Aberdeen AB11 5ER Scotland on 29 July 2013 (1 page)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)