Company NameWiltshier Construction Specialists Limited
Company StatusDissolved
Company Number01562710
CategoryPrivate Limited Company
Incorporation Date19 May 1981(42 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months 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(20 years, 7 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 Alexander Gaskill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(11 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2000)
RoleBuilder
Correspondence AddressKalithendra 6a Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TG
Director NameMr Harrie John Hills
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleBuilder
Correspondence AddressHillview Agester Lane
Denton
Canterbury
Kent
CT4 6NP
Director NameMr John Lawrence Powell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleChartered Accountant
Correspondence Address9 St Marys Meadow
Wingham
Canterbury
Kent
CT3 1DF
Director NameMr Cyril Thomas Windiate
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2000)
RoleSurveyor
Correspondence Address27 Racefield Close
Shorne
Gravesend
Kent
DA12 3EL
Secretary NameMr John Lawrence Powell
NationalityBritish
StatusResigned
Appointed18 May 1992(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address9 St Marys Meadow
Wingham
Canterbury
Kent
CT3 1DF
Director NameChristopher Francis Lane
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2000)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address16 Reigate Road
Reigate
Surrey
RH2 0QN
Secretary NameGeoffrey Kenneth Williams
NationalityBritish
StatusResigned
Appointed29 March 1996(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2000)
RoleCompany Director
Correspondence Address2 Cowdrey Place
Canterbury
Kent
CT1 3PD
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(15 years, 9 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(15 years, 9 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(16 years, 6 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 Saunders
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales

Location

Registered AddressManor Court
High Street
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£1,216,865

Accounts

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

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
27 September 2003Return made up to 18/05/03; full list of members (6 pages)
17 January 2003Secretary's particulars changed (1 page)
28 May 2002Return made up to 18/05/02; full list of members (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 April 2002New director appointed (4 pages)
19 June 2001Director resigned (1 page)
11 June 2001Return made up to 18/05/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 February 2000Director resigned (1 page)
16 June 1999Return made up to 18/05/99; no change of members (8 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 May 1998Return made up to 18/05/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(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 (16 pages)
5 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1997New director appointed (4 pages)
26 March 1997New director appointed (4 pages)
14 August 1996Return made up to 18/05/96; full list of members (8 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
28 December 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 18/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 1983Memorandum and Articles of Association (17 pages)
19 May 1981Certificate of incorporation (1 page)