Company NameHead Wrightson Construction Limited
Company StatusDissolved
Company Number02277322
CategoryPrivate Limited Company
Incorporation Date14 July 1988(35 years, 9 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed31 May 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 12 May 2003)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address9 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1998)
RoleSolicitor
Correspondence AddressWoodlea Victoria Terrace
Overdene
Saltburn By The Sea
North Yorkshire
TS12 1JH
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleChief Operating Officer
Correspondence AddressHumlestien 19
1387 Asker
Norway

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£368,415

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 February 2007Application for striking-off (1 page)
29 August 2006Return made up to 01/08/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Location of register of members (1 page)
2 July 2005Registered office changed on 02/07/05 from: prince of wales road sheffield S9 4EX (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 August 2004Return made up to 01/08/04; full list of members (7 pages)
22 August 2003Return made up to 01/08/03; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (11 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 August 2000Return made up to 01/08/00; full list of members (6 pages)
27 August 1999Return made up to 01/08/99; no change of members (5 pages)
2 September 1998Return made up to 01/08/98; full list of members (8 pages)
2 September 1998Director resigned (2 pages)
20 July 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
22 August 1997Return made up to 01/08/97; full list of members (5 pages)
9 July 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
4 February 1997Auditor's resignation (14 pages)
11 November 1996Auditor's resignation (8 pages)
17 October 1996New director appointed (2 pages)
22 August 1996Return made up to 01/08/96; no change of members (4 pages)
21 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 June 1996Full accounts made up to 30 September 1995 (11 pages)
18 June 1996Registered office changed on 18/06/96 from: 551/533,wallisdown road, poole, dorset. BH12 5AG (1 page)
11 August 1995Return made up to 01/08/95; full list of members (6 pages)
21 April 1995Full accounts made up to 30 September 1994 (10 pages)