Company NameWiddington Contractors Limited
DirectorPatrick Loughrey
Company StatusDissolved
Company Number00908653
CategoryPrivate Limited Company
Incorporation Date16 June 1967(56 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePatrick Loughrey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 1990(23 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 Upper Green Road
Tewin
Herts
AL6 0LE
Director NameValerie Ann Loughrey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Acres
Upper Green Road
Tewin
Herts
AL6 0LE
Secretary NamePatrick Loughrey
NationalityIrish
StatusResigned
Appointed21 December 1990(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Upper Green Road
Tewin
Herts
AL6 0LE
Secretary NameAnnabelle Wood
NationalityBritish
StatusResigned
Appointed11 May 1994(26 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 January 1995)
RoleAccountant
Correspondence Address27 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LQ
Director NameValerie Ann Loughrey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Acres
Upper Green Road
Tewin
Herts
AL6 0LE
Secretary NameValerie Ann Loughrey
NationalityBritish
StatusResigned
Appointed10 January 1995(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Acres
Upper Green Road
Tewin
Herts
AL6 0LE
Director NameWilliam Keating
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(27 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 20 February 1995)
RoleBusiness Consultant
Correspondence AddressPark View
Highgate High Street
London
N6

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 April 2002Dissolved (1 page)
8 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
26 February 1998Registered office changed on 26/02/98 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ (1 page)
25 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1998Statement of affairs (6 pages)
25 February 1998Appointment of a voluntary liquidator (1 page)
10 September 1997Director resigned (1 page)
1 April 1997Full accounts made up to 31 December 1995 (15 pages)
26 March 1997Accounting reference date extended from 21/12/96 to 31/12/96 (1 page)
31 December 1996Return made up to 21/12/96; full list of members (6 pages)
17 December 1996Full accounts made up to 21 December 1994 (13 pages)
13 September 1996Return made up to 21/12/95; full list of members (6 pages)
10 April 1996New secretary appointed;new director appointed (2 pages)
28 March 1996Director resigned (2 pages)
2 June 1995New director appointed (2 pages)