Company NameWiltshier Construction (South) Limited
Company StatusDissolved
Company Number00656088
CategoryPrivate Limited Company
Incorporation Date11 April 1960(64 years, 1 month ago)
Dissolution Date1 March 2005 (19 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
StatusClosed
Appointed01 January 2002(41 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Broad Hinton
Twyford
Berkshire
RG10 0XH
Director NameMr John Milton Beckett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(31 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 1994)
RoleEstimator
Correspondence Address37 Blean Hill
Blean
Canterbury
Kent
CT2 9EF
Director NameMr Harrie John Hills
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleBuilder
Correspondence AddressHillview Agester Lane
Denton
Canterbury
Kent
CT4 6NP
Director NameMr John Lawrence Powell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address9 St Marys Meadow
Wingham
Canterbury
Kent
CT3 1DF
Director NameMr Paul John Ridgeway
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(31 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1997)
RoleChartered Surveyor
Correspondence Address8 The Glade
Sholden
Deal
Kent
CT14 0PN
Director NameMr Alan Topping
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(31 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1992)
RoleBuilder
Correspondence AddressParkside 1 Ocean View
Broadstairs
Kent
CT10 1TP
Director NamePhilip Wilson Wightmore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(31 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleBuilder
Correspondence Address37 Curtis Wood Park Road
Herne
Herne Bay
Kent
CT6 7TZ
Secretary NameMr John Lawrence Powell
NationalityBritish
StatusResigned
Appointed18 May 1991(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address9 St Marys Meadow
Wingham
Canterbury
Kent
CT3 1DF
Director NameAnthony John Cowell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressNorman House
The Street
Appledore
Kent
TN26 2BX
Director NameMr Terence Chapman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 February 1996)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House 11 Manor Road
Sole Street
Cobham
Kent
DA13 9BW
Director NameDominic Peter Snape
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(35 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 1999)
RoleMarketing Director
Correspondence AddressMalt Cottage 2 The Green
Buckland
Betchworth
Surrey
RH3 7BH
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusResigned
Appointed29 February 1996(35 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2002)
RoleChartered Secretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(36 years, 10 months 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(36 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleBaronsmead 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(37 years, 8 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
Appointed01 November 2002(42 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 November 2003)
RoleCompany Director
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales

Location

Registered AddressManor Court
High Street
Harmondsworth
Middlesex
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£4,476,616

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
17 September 2003Return made up to 18/05/03; full list of members (6 pages)
17 January 2003Secretary's particulars changed (1 page)
13 November 2002New secretary appointed (1 page)
13 November 2002Secretary resigned (1 page)
29 May 2002Return made up to 18/05/02; full list of members (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002New director appointed (4 pages)
19 June 2001Director resigned (1 page)
11 June 2001Return made up to 18/05/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 June 1999Return made up to 18/05/99; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 May 1998Return made up to 18/05/98; no change of members (4 pages)
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)
30 December 1997Director resigned (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
27 May 1997Return made up to 18/05/97; no change of members (4 pages)
21 March 1997New director appointed (4 pages)
10 March 1997New director appointed (4 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1996Return made up to 18/05/96; full list of members (5 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
28 July 1996Secretary resigned;director resigned (2 pages)
28 July 1996New secretary appointed (1 page)
28 December 1995Full accounts made up to 31 December 1994 (18 pages)
15 September 1995New director appointed (2 pages)
30 May 1995Return made up to 18/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1984Memorandum and Articles of Association (18 pages)
11 April 1960Certificate of incorporation (1 page)