Company NameWiltshier Construction (Midland) Limited
Company StatusDissolved
Company Number01689395
CategoryPrivate Limited Company
Incorporation Date29 December 1982(41 years, 4 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NamePhilip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(19 years after company formation)
Appointment Duration4 years, 4 months (closed 02 May 2006)
RoleCompany Director
Correspondence AddressOakfrith
High Street
Rowde
Wiltshire
SN10 2ND
Director NameStanley Norman Lawrence
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressAdastra House
Chesterfield Road, Shirland
Alfreton
Derbyshire
DE55 6AW
Director NameGeoffrey Robert Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameCharles Edward Frank Streeting
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Belsize Close
St. Albans
Hertfordshire
AL4 9YD
Director NameMr Stephen John Tapson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 February 1993)
RoleCompany Director
Correspondence Address50 High Street
Eddlesborough
Dunstable
Bedfordshire
Director NameJohn Clifford Watts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address11 West Drive
Sonning On Thames
Reading
Berkshire
RG4 0GE
Secretary NameMr Brian William Curtis
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address60 Manton Drive
Luton
Bedfordshire
LU2 7DJ
Director NameRoger John White
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Church Hill
Telford
Shropshire
TF8 7QB
Director NameMr Brian William Curtis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1996)
RoleAccountant
Correspondence Address60 Manton Drive
Luton
Bedfordshire
LU2 7DJ
Director NameEric George Cusack
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address10 Angus Drive
Ruislip
Middlesex
HA4 0SB
Director NameClive Drage
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1997)
RoleCommercial Director
Correspondence Address51 Moss Road
Congleton
Cheshire
CW12 3BN
Director NameChristopher John Marsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressDubthorn House Dubthorn Lane
Betchton
Sandbach
Cheshire
CW11 4TA
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(14 years, 1 month 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(14 years, 1 month 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(14 years, 11 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
Appointed09 February 2000(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales

Location

Registered AddressManor Court
High Street
Harmondsworth
Middx.
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-£11,283,000
Current Liabilities£11,283,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2006First Gazette notice for compulsory strike-off (1 page)
5 July 2005Strike-off action suspended (1 page)
10 May 2005First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
18 September 2003Return made up to 17/04/03; full list of members (6 pages)
8 March 2003Nc inc already adjusted 20/12/02 (1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003Secretary's particulars changed (1 page)
21 May 2002Return made up to 17/04/02; 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)
1 May 2002New director appointed (4 pages)
19 June 2001Director resigned (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 April 2001Return made up to 17/04/01; full list of members (6 pages)
25 April 2000Return made up to 17/04/00; full list of members (7 pages)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 May 1999Return made up to 17/04/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
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 (17 pages)
10 September 1997Return made up to 06/06/97; full list of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
20 March 1997New director appointed (4 pages)
20 March 1997New director appointed (4 pages)
31 July 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1995Full accounts made up to 31 December 1994 (18 pages)
2 August 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1992Full accounts made up to 31 December 1991 (19 pages)
29 December 1982Incorporation (25 pages)