Company NameWiltshier Construction Holdings (North) Limited
Company StatusDissolved
Company Number01247500
CategoryPrivate Limited Company
Incorporation Date5 March 1976(48 years, 2 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameWiltshiers Limited

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(25 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 26 May 2015)
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
Appointed17 June 1991(15 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 1991)
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
Appointed17 June 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address11 West Drive
Sonning On Thames
Reading
Berkshire
RG4 0GE
Secretary NameMark David Ledger-Beadell
NationalityBritish
StatusResigned
Appointed17 June 1991(15 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressNewlands Green Mundy Bois Road
Egerton
Ashford
Kent
TN27 9ER
Director NameMr Derek Myers
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address10 Primrose Close
Guisborough
Cleveland
TS14 8ED
Director NameJohn Bell Millar Rowatt
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 October 1999)
RoleCompany Director
Correspondence Address4 Emery Close
Hurworth
Darlington
County Durham
DL2 2EJ
Secretary NameJohn Bell Millar Rowatt
NationalityBritish
StatusResigned
Appointed12 September 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 October 1999)
RoleCompany Director
Correspondence Address4 Emery Close
Hurworth
Darlington
County Durham
DL2 2EJ
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(20 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 NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleBaronsmead Dir
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(21 years, 9 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
Appointed28 October 1999(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 November 2002)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed01 November 2002(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 November 2003)
RoleCompany Director
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales

Location

Registered Address1 Manor Court
High Stret
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,104,493
Current Liabilities£279,196

Accounts

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

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
5 July 2013Restoration by order of the court (3 pages)
5 July 2013Restoration by order of the court (3 pages)
1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
18 September 2003Return made up to 15/05/03; full list of members (6 pages)
18 September 2003Return made up to 15/05/03; full list of members (6 pages)
8 March 2003Nc inc already adjusted 20/12/02 (1 page)
8 March 2003Nc inc already adjusted 20/12/02 (1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003Ad 20/12/02--------- £ si 597753@1=597753 £ ic 1123231/1720984 (2 pages)
13 February 2003Ad 20/12/02--------- £ si 597753@1=597753 £ ic 1123231/1720984 (2 pages)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
13 November 2002New secretary appointed (1 page)
13 November 2002New secretary appointed (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
18 June 2002Return made up to 15/05/02; full list of members (6 pages)
18 June 2002Return made up to 15/05/02; full list of members (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Accounts made up to 31 December 2001 (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (4 pages)
8 May 2002Accounts made up to 31 December 2001 (1 page)
8 May 2002New director appointed (4 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
4 June 2001Return made up to 15/05/01; full list of members (6 pages)
4 June 2001Return made up to 15/05/01; full list of members (6 pages)
10 May 2001Accounts made up to 31 December 2000 (1 page)
10 May 2001Accounts made up to 31 December 2000 (1 page)
30 May 2000Return made up to 15/05/00; full list of members (6 pages)
30 May 2000Return made up to 15/05/00; full list of members (6 pages)
10 March 2000Accounts made up to 31 December 1999 (1 page)
10 March 2000Accounts made up to 31 December 1999 (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999New secretary appointed (1 page)
10 November 1999New secretary appointed (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
3 June 1999Return made up to 15/05/99; no change of members (4 pages)
3 June 1999Return made up to 15/05/99; no change of members (4 pages)
18 February 1999Accounts made up to 31 December 1998 (1 page)
18 February 1999Accounts made up to 31 December 1998 (1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Accounts made up to 31 December 1997 (1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Accounts made up to 31 December 1997 (1 page)
12 June 1998Return made up to 15/05/98; no change of members (4 pages)
12 June 1998Return made up to 15/05/98; no change of members (4 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
3 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1997New director appointed (4 pages)
1 April 1997New director appointed (4 pages)
1 April 1997New director appointed (4 pages)
1 April 1997New director appointed (4 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
2 July 1996Registered office changed on 02/07/96 from: the woodlands 91 woodland road darlington co.durham, DL3 7UA (1 page)
2 July 1996Registered office changed on 02/07/96 from: the woodlands 91 woodland road darlington co.durham, DL3 7UA (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1996New director appointed (1 page)
11 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 January 1996Full accounts made up to 31 December 1994 (15 pages)
3 January 1996Full accounts made up to 31 December 1994 (15 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Return made up to 15/05/95; no change of members (4 pages)
14 June 1995Return made up to 15/05/95; no change of members (4 pages)
25 May 1990Memorandum of association (10 pages)
25 May 1990Memorandum of association (10 pages)
25 May 1989Memorandum of association (10 pages)
25 May 1989Memorandum of association (10 pages)
28 July 1980Articles of association (51 pages)
28 July 1980Memorandum and Articles of Association (51 pages)
28 July 1980Memorandum and Articles of Association (51 pages)
28 July 1980Articles of association (51 pages)
5 March 1976Incorporation (50 pages)
5 March 1976Incorporation (50 pages)