Company NameWiltshier Construction (Thames Valley) Limited
DirectorPhillip John Cooper
Company StatusActive
Company Number00127383
CategoryPrivate Limited Company
Incorporation Date25 February 1913(111 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(88 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Broad Hinton
Twyford
Berkshire
RG10 0XH
Director NameMr Mark Eastwood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(78 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressKirriemuir
St Marys Road Mortimer
Reading
Berkshire
RG7 3UA
Director NameMr Barry Gerald William Grimes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(78 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address27 Westwood Road
Greenham
Newbury
Berkshire
RG14 7TH
Director NameMr Harrie John Hills
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(78 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressHillview Agester Lane
Denton
Canterbury
Kent
CT4 6NP
Director NameMr Eric John Noble
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(78 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address35 Seward Rise
Romsey
Hampshire
SO51 8PE
Secretary NameMr Eric John Noble
NationalityBritish
StatusResigned
Appointed24 May 1991(78 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address35 Seward Rise
Romsey
Hampshire
SO51 8PE
Director NameAnthony Cherry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(80 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 February 1997)
RoleSpecial Works Director
Country of ResidenceEngland
Correspondence Address3 Freshwood Drive
Yateley
Hampshire
GU46 6DH
Director NamePaul John Ahearn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(80 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressThe Croft
Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameDavid Anthony Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(81 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1996)
RoleConstruction Director
Correspondence Address4 Kings Yard
Prince Albert Drive
Ascot
Berkshire
SL5 8AH
Director NameMr Geoffrey Anthony Ormsby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(81 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 1994)
RoleChartered Accountant
Correspondence AddressStonewold Green Lane
Littlewick Green
Maidenhead
Berkshire
SL6 3RH
Secretary NameMr Geoffrey Anthony Ormsby
NationalityBritish
StatusResigned
Appointed08 September 1994(81 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 1995)
RoleChartered Accountant
Correspondence AddressStonewold Green Lane
Littlewick Green
Maidenhead
Berkshire
SL6 3RH
Secretary NameMr Brian William Curtis
NationalityBritish
StatusResigned
Appointed14 June 1995(82 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address60 Manton Drive
Luton
Bedfordshire
LU2 7DJ
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(84 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressFeenlanden 195
Hoevelaken
Gelderland
The Netherlands
3871rc
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(84 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameRaymond Theodorus Antonius Steenvoorden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed02 December 1997(84 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressTanglewood House
9 Norfolk Farm Road Pyrford
Woking
Surrey
GU22 8LF
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed09 February 2000(87 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales

Location

Registered AddressManor Court
High Street
Harmondsworth
Middx.
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,791,607

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due8 June 2017 (overdue)

Filing History

24 June 2014Restoration by order of the court (3 pages)
24 June 2014Restoration by order of the court (3 pages)
1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
18 September 2003Return made up to 25/05/03; full list of members (6 pages)
18 September 2003Return made up to 25/05/03; full list of members (6 pages)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
18 June 2002Return made up to 25/05/02; full list of members (6 pages)
18 June 2002Return made up to 25/05/02; full list of members (6 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
30 April 2002New director appointed (4 pages)
30 April 2002New director appointed (4 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 June 2000Return made up to 25/05/00; full list of members (6 pages)
13 June 2000Return made up to 25/05/00; full list of members (6 pages)
10 April 2000Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Director resigned (1 page)
10 April 2000Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
5 September 1997Return made up to 24/05/97; full list of members (6 pages)
5 September 1997Return made up to 24/05/97; full list of members (6 pages)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
20 March 1997New director appointed (4 pages)
20 March 1997New director appointed (4 pages)
20 March 1997New director appointed (4 pages)
20 March 1997New director appointed (4 pages)
31 July 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 1995Full accounts made up to 31 December 1994 (16 pages)
28 December 1995Full accounts made up to 31 December 1994 (16 pages)
2 August 1995New secretary appointed (2 pages)
2 August 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 1995New secretary appointed (2 pages)
2 August 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
2 February 1984Memorandum and Articles of Association (18 pages)
2 February 1984Memorandum and Articles of Association (18 pages)
25 February 1913Certificate of incorporation (1 page)
25 February 1913Certificate of incorporation (1 page)