Company NameWiltshier Furniture Limited
Company StatusDissolved
Company Number01187701
CategoryPrivate Limited Company
Incorporation Date18 October 1974(49 years, 5 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(27 years, 2 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 Alan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Director NameJohn Clifford Watts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address11 West Drive
Sonning On Thames
Reading
Berkshire
RG4 0GE
Secretary NameAndrew John Diarmid Nicol
NationalityBritish
StatusResigned
Appointed13 August 1992(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address24 Elmstone Road
London
SW6 5TN
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 1997)
RoleChartered Secretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusResigned
Appointed31 May 1996(21 years, 7 months after company formation)
Appointment Duration6 years, 5 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(22 years, 4 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 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(22 years, 4 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(23 years, 1 month 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(28 years 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
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,780

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)
29 September 2003Return made up to 13/08/03; 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)
8 May 2002New director appointed (4 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Director resigned (1 page)
3 September 2001Return made up to 13/08/01; 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)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 1999Return made up to 13/08/99; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 August 1998Return made up to 13/08/98; full list of members (6 pages)
21 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)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Return made up to 13/08/97; no change of members (4 pages)
11 March 1997New director appointed (4 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (4 pages)
10 March 1997Director resigned (1 page)
28 August 1996Return made up to 13/08/96; full list of members (6 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (2 pages)
28 December 1995Full accounts made up to 31 December 1994 (9 pages)
8 September 1995Return made up to 13/08/95; full list of members (12 pages)
14 June 1984Memorandum and Articles of Association (18 pages)
18 October 1974Certificate of incorporation (1 page)