Company NameWillenhall Construction Limited
DirectorsPauline Susan Monks and Timothy David Monks
Company StatusDissolved
Company Number03102553
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Previous NameTaketext Limited

Business Activity

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

Directors

Director NamePauline Susan Monks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1995(2 weeks, 5 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressCamden House
North Farm Road
Tunbridge Wells
Kent
TN2 3DH
Secretary NamePauline Susan Monks
NationalityBritish
StatusCurrent
Appointed04 October 1995(2 weeks, 5 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressCamden House
North Farm Road
Tunbridge Wells
Kent
TN2 3DH
Director NameTimothy David Monks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(2 years, 7 months after company formation)
Appointment Duration26 years
RoleBuilder
Correspondence AddressThe Lodge10 Broadwater Down
Tunbridge Wells
Kent
TN2 5NG
Director NamePenelope Beatrice Monks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressFlat 7 The Nightingales
Queens Road
Tunbridge Wells
Kent
TN4 9LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2/4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 March 2002Dissolved (1 page)
19 December 2001Return of final meeting of creditors (1 page)
27 October 1999Registered office changed on 27/10/99 from: 44 great marlborough street london W1V 2BE (1 page)
24 September 1999Appointment of a liquidator (1 page)
19 July 1999Order of court to wind up (1 page)
2 July 1999Order of court to wind up (2 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
9 November 1998Return made up to 15/09/98; full list of members (6 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Full accounts made up to 31 March 1996 (5 pages)
7 May 1997Registered office changed on 07/05/97 from: greytown house 221/227 high street orpington kent BR6 0NZ (1 page)
22 October 1996Return made up to 15/09/96; full list of members (6 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
16 May 1996Accounting reference date notified as 31/03 (1 page)
2 November 1995Memorandum and Articles of Association (12 pages)
31 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 October 1995Company name changed taketext LIMITED\certificate issued on 27/10/95 (4 pages)
23 October 1995Registered office changed on 23/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 September 1995Incorporation (12 pages)