Company NameWiltshier Mechanical Services Limited
Company StatusDissolved
Company Number01581923
CategoryPrivate Limited Company
Incorporation Date21 August 1981(42 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(20 years, 4 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 Derek Myers
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 10 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
Appointed15 May 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address4 Emery Close
Hurworth
Darlington
County Durham
DL2 2EJ
Secretary NameJohn Bell Millar Rowatt
NationalityBritish
StatusResigned
Appointed15 May 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address4 Emery Close
Hurworth
Darlington
County Durham
DL2 2EJ
Director NameMr Alan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(14 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(15 years, 5 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, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 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(16 years, 3 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(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed01 November 2002(21 years, 2 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 Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,619
Current Liabilities£44,619

Accounts

Latest Accounts31 December 2001 (22 years, 3 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)
17 September 2003Return made up to 15/05/03; full list of members (6 pages)
13 February 2003Ad 20/12/02--------- £ si 44619@1=44619 £ ic 50000/94619 (2 pages)
17 January 2003Secretary's particulars changed (1 page)
25 November 2002New secretary appointed (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (1 page)
18 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (4 pages)
19 June 2001Director resigned (1 page)
4 June 2001Return made up to 15/05/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 June 2000Return made up to 15/05/00; full list of members (6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (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)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 June 1998Return made up to 15/05/98; no change of members (4 pages)
20 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)
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)
10 March 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
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 (1 page)
11 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1996New director appointed (2 pages)
3 January 1996Full accounts made up to 31 December 1994 (9 pages)
14 June 1995Return made up to 15/05/95; no change of members (4 pages)
17 October 1984Memorandum and Articles of Association (16 pages)
21 August 1981Certificate of incorporation (1 page)