Company NameWilmshurst Premier Limited
DirectorGary Wilmshurst
Company StatusDissolved
Company Number03895476
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 3 months ago)

Business Activity

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

Directors

Director NameGary Wilmshurst
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(same day as company formation)
RoleCivil Engineer
Correspondence AddressBeechlands
The Street
Heathfield
East Sussex
TN21 9NH
Secretary NameVine Russell Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed25 June 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 9 months
Correspondence Address71a And 71c High Street
Heathfield
East Sussex
TN21 8HU
Director NameNigel Wilmshurst
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCivil Engineer
Correspondence Address40 Horam Park Close
Horam
Heathfield
East Sussex
TN21 0HW
Secretary NameMr John Clive Andrews
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hackwood
Robertsbridge
East Sussex
TN32 5ER
Secretary NameAlex Gadsby Houlton
NationalityBritish
StatusResigned
Appointed18 September 2000(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2002)
RoleSecretary
Correspondence AddressStillyans Oast
Horam Road
Heathfield
East Sussex
TN21 0BP
Secretary NameJoanne Wilmshurst
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 2003)
RoleCompany Director
Correspondence AddressBulls Eye Cottage
Burwash Road
Heathfield
East Sussex
TN21 8RA

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£71,535
Cash£35,270
Current Liabilities£278,677

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 December 2007Dissolved (1 page)
5 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (6 pages)
17 March 2005Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
24 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 May 2004Appointment of a voluntary liquidator (2 pages)
24 May 2004Statement of affairs (12 pages)
7 May 2004Registered office changed on 07/05/04 from: vine russell LLP 71C high street heathfield east sussex TN21 8HU (1 page)
10 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
23 June 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 June 2003Particulars of mortgage/charge (4 pages)
12 December 2002Return made up to 16/12/02; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002Particulars of mortgage/charge (4 pages)
18 July 2002New secretary appointed (1 page)
18 July 2002Secretary resigned (1 page)
4 January 2002Return made up to 16/12/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 2001New secretary appointed (1 page)
19 December 2000Registered office changed on 19/12/00 from: 14 hackwood robertsbridge east sussex TN32 5ER (1 page)
16 December 1999Incorporation (17 pages)