Company NameWotton Concrete Products Limited
Company StatusDissolved
Company Number00320042
CategoryPrivate Limited Company
Incorporation Date28 October 1936(87 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(63 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 12 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusClosed
Appointed01 July 2000(63 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 12 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(71 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 12 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NamePeter Hamilton Fulke Bullard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(55 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleCharterd Secretary
Correspondence Address59 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameDerek William Jenkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(55 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressThe Pines
Springfield Road
Camberley
Surrey
GU15 1AB
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed26 April 1992(55 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameDavid Llewellyn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(59 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 1996)
RoleSolicitor
Correspondence Address32 Foxdene
Godalming
Surrey
GU7 1YQ
Director NameNarinder Nath Kalia
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(59 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1999)
RoleChartered Secretary
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(60 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2000)
RoleChartered Secretary/Barrister
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameRobert Ernest Lambourne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(60 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleDirector Fica
Correspondence AddressIpsley Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(62 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(62 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed01 March 1999(62 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(63 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(63 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT

Location

Registered AddressRmc House
Coldharbour Lane
Thorpe
Egham,Surrey
TW20 8TD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (1 page)
17 September 2008Director appointed andrew michael smith (2 pages)
17 September 2008Appointment terminated director stephen bottle (1 page)
17 September 2008Restoration by order of the court (3 pages)
17 September 2008Appointment terminated director john robinson (1 page)
22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
18 December 2000Application for striking-off (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned;director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
24 May 2000Return made up to 26/04/00; no change of members (10 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 July 1999Secretary's particulars changed (1 page)
1 June 1999Return made up to 26/04/99; full list of members (11 pages)
15 April 1999Director's particulars changed (1 page)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 May 1998Return made up to 26/04/98; full list of members (13 pages)
19 August 1997Director's particulars changed (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 July 1997New director appointed (3 pages)
1 July 1997New director appointed (6 pages)
30 June 1997Director resigned (1 page)
27 May 1997Return made up to 26/04/97; full list of members (6 pages)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (3 pages)
23 May 1996Return made up to 26/04/96; full list of members (6 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 May 1995Return made up to 26/04/95; no change of members (8 pages)
7 September 1979Memorandum and Articles of Association (12 pages)