Company NameWisehive Limited
Company StatusDissolved
Company Number02151748
CategoryPrivate Limited Company
Incorporation Date30 July 1987(36 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed01 November 1992(5 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 12 October 2010)
RoleCivil Engineer-Director
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Secretary NameFrancis Edward Gormley
NationalityBritish
StatusClosed
Appointed01 November 1992(5 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland

Location

Registered Address71a Hambalt Road
London
SW4 9EQ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,410
Current Liabilities£4,410

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Registered office address changed from Howard House 2 the Arcade 32/34 High Street Croydon CR0 1YB on 16 November 2009 (1 page)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 100
(5 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 100
(5 pages)
16 November 2009Director's details changed for Mr Timothy Gregory Coughlan on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 100
(5 pages)
16 November 2009Director's details changed for Mr Timothy Gregory Coughlan on 1 October 2009 (2 pages)
16 November 2009Registered office address changed from Howard House 2 the Arcade 32/34 High Street Croydon CR0 1YB on 16 November 2009 (1 page)
16 November 2009Director's details changed for Mr Timothy Gregory Coughlan on 1 October 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
19 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (2 pages)
19 June 2008Director's Change of Particulars / timothy coughlan / 10/06/2008 / Title was: , now: mr; HouseName/Number was: , now: fastnet house; Street was: 3 farm drive, now: high road; Area was: purley, now: arbrack; Post Town was: surrey, now: kinsale; Region was: , now: co.cork; Post Code was: CR8 3LP, now: ; Country was: , now: ireland (2 pages)
2 February 2008Accounts for a small company made up to 30 June 2007 (5 pages)
2 February 2008Accounts for a small company made up to 30 June 2007 (5 pages)
22 October 2007Return made up to 01/10/07; no change of members (6 pages)
22 October 2007Return made up to 01/10/07; no change of members (6 pages)
15 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
15 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
13 February 2007Return made up to 01/10/06; full list of members (6 pages)
13 February 2007Return made up to 01/10/06; full list of members (6 pages)
21 March 2006Full accounts made up to 30 June 2005 (10 pages)
21 March 2006Full accounts made up to 30 June 2005 (10 pages)
10 October 2005Return made up to 01/10/05; full list of members (6 pages)
10 October 2005Return made up to 01/10/05; full list of members (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
26 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
20 October 2003Return made up to 01/10/03; full list of members (6 pages)
20 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2003Full accounts made up to 30 June 2002 (9 pages)
24 May 2003Full accounts made up to 30 June 2002 (9 pages)
2 October 2002Return made up to 01/10/02; full list of members (6 pages)
2 October 2002Return made up to 01/10/02; full list of members (6 pages)
3 April 2002Return made up to 01/10/01; full list of members (6 pages)
3 April 2002Return made up to 01/10/01; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 January 2001Full accounts made up to 30 June 2000 (9 pages)
8 January 2001Full accounts made up to 30 June 2000 (9 pages)
2 October 2000Return made up to 01/10/00; full list of members (6 pages)
2 October 2000Return made up to 01/10/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 November 1999Return made up to 01/10/99; full list of members (6 pages)
29 November 1999Return made up to 01/10/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 December 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/98
(6 pages)
3 December 1998Return made up to 01/10/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 October 1997Return made up to 01/10/97; full list of members (6 pages)
31 October 1997Return made up to 01/10/97; full list of members (6 pages)
21 April 1997Full accounts made up to 30 June 1996 (11 pages)
21 April 1997Full accounts made up to 30 June 1996 (11 pages)
11 October 1996Return made up to 01/10/96; no change of members (6 pages)
11 October 1996Return made up to 01/10/96; no change of members (6 pages)
23 June 1996Full accounts made up to 30 June 1995 (11 pages)
23 June 1996Full accounts made up to 30 June 1995 (11 pages)
10 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Return made up to 01/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)