Company NameWiltshier Construction (London) Limited
Company StatusDissolved
Company Number00900961
CategoryPrivate Limited Company
Incorporation Date16 March 1967(57 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 1 month 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(34 years, 10 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 NameJohn Clifford Watts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address11 West Drive
Sonning On Thames
Reading
Berkshire
RG4 0GE
Director NameMr Clive Thomas Turrell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressApril Cottage Westdown Lane
Burwash Common
Etchingham
East Sussex
TN19 7JT
Director NameBrian William Scull
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFairfield Lodge
Pelham Road Albury
Ware
Hertfordshire
SG11 2JF
Director NameMr Albert John Frederick Pitts
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 1994)
RoleCompany Director
Correspondence Address60 Fir Park
Harlow
Essex
CM19 4JU
Director NameMr Barry James Eggleton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address26 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameTimothy Norman French
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Marlborough Crescent
Sevenoaks
Kent
TN13 2HW
Director NameMr David Anthony Harris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address42 Briarwood Road
Clapham
London
SW4 9PX
Director NameChristopher Francis Lane
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Reigate Road
Reigate
Surrey
RH2 0QN
Secretary NameMr Peter John Long
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tukes Way
Saffron Walden
Essex
CB11 3ES
Director NameJohn Robert Brokenbrow
NationalityBritish
StatusResigned
Appointed11 May 1995(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address4 Green Lane
South Woodham Ferrers
Essex
CM3 5JQ
Director NameMr Richard Toby Peter Marsh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1999)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWaterton House
School Lane Swavesey
Cambridge
Cambridgeshire
CB4 5RL
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(29 years, 11 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 NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(29 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressFeenlanden 195
Hoevelaken
Gelderland
The Netherlands
3871rc
Director NameRaymond Theodorus Antonius Steenvoorden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed02 December 1997(30 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 Percy Snasdell
NationalityBritish
StatusResigned
Appointed11 August 1999(32 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed01 November 2002(35 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 St
Harmondsworth Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,777,796

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 November 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
18 September 2003Return made up to 11/05/03; 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 11/05/02; full list of members (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (4 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 June 2001Return made up to 11/05/01; full list of members (6 pages)
19 June 2001Director resigned (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 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)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (1 page)
17 June 1999Return made up to 11/05/99; full list of members (8 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 October 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1998Director resigned (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)
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)
29 July 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997New director appointed (4 pages)
21 March 1997New director appointed (4 pages)
6 August 1996Return made up to 11/05/96; change of members (8 pages)
28 December 1995Full accounts made up to 31 December 1994 (18 pages)
9 October 1995Director's particulars changed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Return made up to 11/05/95; no change of members (6 pages)
11 July 1984Memorandum and Articles of Association (18 pages)
16 March 1967Certificate of incorporation (1 page)