Company NameWimpey Construction Middle East Limited
Company StatusDissolved
Company Number02796645
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date7 April 1998 (26 years ago)

Business Activity

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

Directors

Director NameStefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(3 years after company formation)
Appointment Duration2 years, 1 month (closed 07 April 1998)
RoleCS
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameIan Malcolm Ross
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(3 years after company formation)
Appointment Duration2 years, 1 month (closed 07 April 1998)
RoleCommercial Director
Correspondence Address29 Mount Pleasant Close
Lightwater
Surrey
GU18 5TR
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusClosed
Appointed30 April 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 07 April 1998)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameAnthony Graham Jones
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Beechwoods Court
London
SE19 1UH
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed21 May 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameMr Hugh William Patrick Hayden
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(9 months after company formation)
Appointment Duration2 years (resigned 18 December 1995)
RoleCivil Engineer
Correspondence AddressPO Box 1811
Dubai
United Arab Emirates
181044
Director NameMr Roderick David Maciver
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Esher Road
East Molesey
Surrey
KT8 0AQ
Director NameJohn Lewis Addiscott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleCommercial Manager
Correspondence AddressChanners High Street
Hurley
Maidenhead
Berkshire
SL6 5LT
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD
Secretary NameSteven Leven
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address69 Northolt Road
South Harrow
Middlesex
HA2 0LP
Director NameWimpey Dormant Investments Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address27 Hammersmith Grove
London
W6 7EN
Director NameWimpey Group Services Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address27 Hammersmith Grove
London
W6 7EN

Location

Registered Address28 Hammersmith Grove
London
W6 7EN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
4 November 1997Application for striking-off (1 page)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 February 1997Return made up to 01/01/97; change of members (6 pages)
10 July 1996Registered office changed on 10/07/96 from: 27 hammersmith grove london W6 7EN (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned (1 page)
10 April 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
2 March 1996Secretary resigned (1 page)
1 February 1996Return made up to 01/01/96; full list of members (7 pages)
28 December 1995Director resigned (2 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 September 1995Secretary's particulars changed (2 pages)