Company NameWiltshier Management Consultancy Limited
Company StatusDissolved
Company Number02031147
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 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(15 years, 6 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 Thomas Keith Horner
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressBuena Vista
Scotton Street Wye
Ashford
Kent
TN25 5BU
Director NameMr Peter Charles Sumner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Quince Tree Way
Hook
Hampshire
RG27 9SG
Secretary NameMrs Lesley Marsh
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressOverstone Clapham Hill
Whitstable
Kent
CT5 3DQ
Secretary NameAndrew John Diarmid Nicol
NationalityBritish
StatusResigned
Appointed14 June 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address24 Elmstone Road
London
SW6 5TN
Director NameAlan Maxwell Burrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 1996)
RoleConsultant
Correspondence Address33 Rochford Drive
Stopsley
Luton
Bedfordshire
LU2 8SS
Director NameDerek Gray
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2000)
RoleConsultant
Correspondence Address2 Quincy Road
Egham
Surrey
TW20 9JH
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusResigned
Appointed31 May 1996(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 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, 7 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(10 years, 7 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, 5 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 November 2002(16 years, 4 months after company formation)
Appointment Duration1 year (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, 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)
18 September 2003Return made up to 12/04/03; full list of members (6 pages)
17 January 2003Secretary's particulars changed (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (1 page)
28 May 2002New director appointed (4 pages)
27 May 2002Return made up to 12/04/02; full list of members (6 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Director resigned (1 page)
19 June 2001Director resigned (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 May 2001Return made up to 12/04/01; full list of members (6 pages)
18 April 2000Director resigned (1 page)
18 April 2000Return made up to 12/04/00; full list of members (7 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 May 1999Return made up to 12/04/99; no change of members (6 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
18 April 1997Return made up to 12/04/97; full list of members (6 pages)
11 March 1997New director appointed (4 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (4 pages)
7 August 1996Director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
8 June 1996Return made up to 12/04/96; full list of members (4 pages)
28 December 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1986Memorandum and Articles of Association (12 pages)
25 June 1986Certificate of incorporation (1 page)