Company NameWiltshier Estates Limited
Company StatusDissolved
Company Number02019830
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 10 months ago)
Dissolution Date1 March 2005 (19 years, 1 month 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(15 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 Peter Charles Sumner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Quince Tree Way
Hook
Hampshire
RG27 9SG
Director NamePeter John Walker
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address3 Rushmoor Grove
Backwell
Bristol
Avon
BS19 3BW
Director NameJohn Clifford Watts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address11 West Drive
Sonning On Thames
Reading
Berkshire
RG4 0GE
Secretary NameAndrew John Diarmid Nicol
NationalityBritish
StatusResigned
Appointed18 August 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address24 Elmstone Road
London
SW6 5TN
Director NameAlan Spencer Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2000)
RoleProjects Director
Correspondence AddressToby Cottage Hever Road
Bough Beech
Edenbridge
Kent
TN8 7NU
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusResigned
Appointed31 May 1996(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2002)
RoleChartered Secretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(10 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 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(10 years, 9 months 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(11 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
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 November 2002)
RoleChartered Secretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 11 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

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
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)
18 September 2003Return made up to 13/08/03; full list of members (6 pages)
6 May 2003Full accounts made up to 31 December 2001 (13 pages)
28 January 2003Director resigned (1 page)
17 January 2003Secretary's particulars changed (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 May 2002Section 394 (1 page)
8 May 2002Director resigned (1 page)
30 April 2002New director appointed (4 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
3 September 2001Return made up to 13/08/01; full list of members (6 pages)
24 July 2001Full accounts made up to 31 December 2000 (14 pages)
19 June 2001Director resigned (1 page)
24 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2000Full accounts made up to 31 December 1999 (14 pages)
6 September 1999Return made up to 13/08/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (14 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (3 pages)
24 August 1998Return made up to 13/08/98; full list of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (15 pages)
13 January 1998New director appointed (2 pages)
30 December 1997Director resigned (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
19 August 1997Return made up to 13/08/97; no change of members (4 pages)
11 March 1997New director appointed (4 pages)
10 March 1997New director appointed (4 pages)
10 March 1997Director resigned (1 page)
13 September 1996Return made up to 13/08/96; full list of members (5 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996New secretary appointed (1 page)
28 July 1996Director resigned (1 page)
28 December 1995Full accounts made up to 31 December 1994 (15 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Return made up to 13/08/95; full list of members (12 pages)
13 June 1990Company name changed wiltshier estates and developmen ts LIMITED\certificate issued on 14/06/90 (2 pages)
9 March 1987Memorandum and Articles of Association (17 pages)
16 January 1987Company name changed fronteagle LIMITED\certificate issued on 16/01/87 (2 pages)
15 May 1986Certificate of incorporation (1 page)