Company NameWiltshier Construction (West) Limited
Company StatusDissolved
Company Number02074895
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 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, 1 month 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 John Lawrence Powell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1993)
RoleChartered Accountant
Correspondence Address9 St Marys Meadow
Wingham
Canterbury
Kent
CT3 1DF
Director NameMr Harrie John Hills
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1993)
RoleBuilder
Correspondence AddressHillview Agester Lane
Denton
Canterbury
Kent
CT4 6NP
Secretary NameMr John Lawrence Powell
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address9 St Marys Meadow
Wingham
Canterbury
Kent
CT3 1DF
Director NameMalcolm Charles Crozier
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address14 Millington Drive
Trowbridge
Wiltshire
BA14 9EU
Secretary NameMr Eric John Noble
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address35 Seward Rise
Romsey
Hampshire
SO51 8PE
Director NameMr Peter Charles Sumner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(6 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Quince Tree Way
Hook
Hampshire
RG27 9SG
Director NameMr Alan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(6 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Secretary NameAndrew John Diarmid Nicol
NationalityBritish
StatusResigned
Appointed03 September 1993(6 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address24 Elmstone Road
London
SW6 5TN
Director NamePaul John Ahearn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1996)
RoleDurectir
Correspondence AddressThe Croft
Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameMr Geoffrey Anthony Ormsby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1995)
RoleChartered Accountant
Correspondence AddressStonewold Green Lane
Littlewick Green
Maidenhead
Berkshire
SL6 3RH
Secretary NameMr Geoffrey Anthony Ormsby
NationalityBritish
StatusResigned
Appointed08 September 1994(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 1995)
RoleChartered Accountant
Correspondence AddressStonewold Green Lane
Littlewick Green
Maidenhead
Berkshire
SL6 3RH
Secretary NameMr Brian William Curtis
NationalityBritish
StatusResigned
Appointed14 June 1995(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address60 Manton Drive
Luton
Bedfordshire
LU2 7DJ
Director NameMr Barry Gerald William Grimes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1995(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 2000)
RoleCompany Director
Correspondence Address27 Westwood Road
Greenham
Newbury
Berkshire
RG14 7TH
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(10 years, 2 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, 2 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 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(13 years, 2 months 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
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,186,116
Current Liabilities£1,186,116

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 18/05/03; full list of members (6 pages)
8 March 2003Nc inc already adjusted 20/12/02 (1 page)
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 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 May 2002Director resigned (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 2000New secretary appointed (2 pages)
13 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 2000Secretary resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 March 2000Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
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 (14 pages)
19 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1997New director appointed (4 pages)
20 March 1997New director appointed (4 pages)
29 August 1996Return made up to 18/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1996New director appointed (2 pages)
28 December 1995Full accounts made up to 31 December 1994 (14 pages)
25 March 1987Memorandum and Articles of Association (14 pages)