Company NameWolverhampton Developments Ltd.
Company StatusDissolved
Company Number04060948
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NamesWest Bromwich Carpets Limited and Walsall Wood Carpets & Furnishings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kim Fenton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Spinney
Wythall
Birmingham
West Midlands
B47 6HB
Secretary NameMrs Kathleen Clowdis
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramley Drive
Hollywood
Birmingham
B47 5RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

51 at £1Mrs Kim Fenton
98.08%
Ordinary
1 at £1Mr Arthur Buffery
1.92%
Ordinary

Financials

Year2014
Net Worth£49,013
Cash£135
Current Liabilities£141,282

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 52
(4 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 52
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 52
(4 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 52
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 September 2012Secretary's details changed for Mrs Kathleen Clowdis on 29 August 2012 (2 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
12 September 2012Secretary's details changed for Mrs Kathleen Clowdis on 29 August 2012 (2 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Mrs Kim Fenton on 29 August 2012 (2 pages)
12 September 2012Director's details changed for Mrs Kim Fenton on 29 August 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2011 (1 page)
15 September 2011Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 September 2010Director's details changed for Kim Fenton on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Kim Fenton on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Kim Fenton on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 September 2008Return made up to 29/08/07; no change of members (6 pages)
30 September 2008Return made up to 29/08/08; no change of members (6 pages)
30 September 2008Return made up to 29/08/08; no change of members (6 pages)
30 September 2008Return made up to 29/08/07; no change of members (6 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 September 2007Company name changed walsall wood carpets & furnishin gs LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed walsall wood carpets & furnishin gs LIMITED\certificate issued on 18/09/07 (2 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 September 2006Return made up to 29/08/06; full list of members (6 pages)
22 September 2006Return made up to 29/08/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2005Return made up to 29/08/05; full list of members (6 pages)
22 September 2005Return made up to 29/08/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 October 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2004Ad 25/05/04--------- £ si 50@1=50 £ ic 2/52 (2 pages)
7 June 2004Ad 25/05/04--------- £ si 50@1=50 £ ic 2/52 (2 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 September 2003Return made up to 29/08/03; full list of members (6 pages)
5 September 2003Return made up to 29/08/03; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 September 2002Return made up to 29/08/02; full list of members (6 pages)
13 September 2002Return made up to 29/08/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 February 2002Company name changed west bromwich carpets LIMITED\certificate issued on 20/02/02 (2 pages)
20 February 2002Company name changed west bromwich carpets LIMITED\certificate issued on 20/02/02 (2 pages)
13 December 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000New secretary appointed (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
29 August 2000Incorporation (32 pages)
29 August 2000Incorporation (32 pages)