Company NameWharton Builders Limited
Company StatusDissolved
Company Number01458343
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)
Dissolution Date10 March 1998 (26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnne Marie Wharton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleSecretary
Correspondence AddressSion House Farm
Birchanger
Bishops Stortford
Hertfordshire
CM23 5PU
Director NameDavid Albert Wharton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleProperty Developer
Correspondence AddressSion House Farm
Birchanger
Bishops Stortford
Hertfordshire
CM23 5PU
Secretary NameAnne Marie Wharton
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressSion House Farm
Birchanger
Bishops Stortford
Hertfordshire
CM23 5PU

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
23 June 1997Receiver ceasing to act (1 page)
23 June 1997Receiver ceasing to act (1 page)
23 June 1997Receiver's abstract of receipts and payments (2 pages)
23 June 1997Receiver ceasing to act (1 page)
27 February 1997Statement of affairs (5 pages)
8 July 1996Receiver's abstract of receipts and payments (2 pages)
11 September 1995Administrative Receiver's report (8 pages)
25 July 1995Registered office changed on 25/07/95 from: 66-70 oxford street southampton hampshire SO14 3DL (1 page)
30 June 1995Appointment of receiver/manager (2 pages)
30 June 1995Appointment of receiver/manager (2 pages)
30 June 1995Appointment of receiver/manager (2 pages)