Company NameD. E. Wheeler Limited
Company StatusDissolved
Company Number04160819
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Michael John Wheeler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(same day as company formation)
RoleVehicle Wholesalers
Country of ResidenceUnited Kingdom
Correspondence Address32 Canonsfield Road
Oaklands
Welwyn Garden City
Hertfordshire
Al6 Oqh
Secretary NameMiss Maria Beatrice Wheeler
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGalla House
695 High Road
North Finchley
London
N12 0BT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGalla House
695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

85 at £1Maria Beatrice Wheeler
85.00%
Ordinary
15 at £1Michael John Wheeler
15.00%
Ordinary

Financials

Year2014
Net Worth-£6,960
Current Liabilities£38,393

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Termination of appointment of Maria Wheeler as a secretary (1 page)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Maria Wheeler as a secretary (1 page)
21 February 2011Termination of appointment of Maria Wheeler as a secretary (1 page)
21 February 2011Termination of appointment of Maria Wheeler as a secretary (1 page)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Michael John Wheeler on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Maria Beatrice Wheeler on 1 January 2010 (1 page)
4 March 2010Director's details changed for Mr Michael John Wheeler on 1 January 2010 (2 pages)
4 March 2010Secretary's details changed for Maria Beatrice Wheeler on 1 January 2010 (1 page)
4 March 2010Secretary's details changed for Maria Beatrice Wheeler on 1 January 2010 (1 page)
4 March 2010Director's details changed for Mr Michael John Wheeler on 1 January 2010 (2 pages)
6 June 2009Amended accounts made up to 31 July 2008 (5 pages)
6 June 2009Amended accounts made up to 31 July 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 March 2009Return made up to 15/02/09; full list of members (3 pages)
31 March 2009Return made up to 15/02/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
17 March 2008Director's change of particulars / michael wheeler / 17/03/2008 (1 page)
17 March 2008Secretary's change of particulars / maria wheeler / 17/03/2008 (1 page)
17 March 2008Secretary's change of particulars / maria wheeler / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / michael wheeler / 17/03/2008 (1 page)
26 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 March 2007Return made up to 15/02/07; full list of members (2 pages)
5 March 2007Return made up to 15/02/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 April 2006Return made up to 15/02/06; full list of members (2 pages)
20 April 2006Return made up to 15/02/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 March 2005Return made up to 15/02/05; full list of members (2 pages)
30 March 2005Return made up to 15/02/05; full list of members (2 pages)
14 April 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
14 April 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
1 April 2004Return made up to 15/02/04; full list of members (6 pages)
1 April 2004Return made up to 15/02/04; full list of members (6 pages)
26 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
26 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 June 2003Registered office changed on 24/06/03 from: galla house 695 high road north finchley london N12 (1 page)
24 June 2003Registered office changed on 24/06/03 from: galla house 695 high road north finchley london N12 (1 page)
12 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(6 pages)
12 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(6 pages)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
11 March 2002Return made up to 15/02/02; full list of members (6 pages)
11 March 2002Return made up to 15/02/02; full list of members (6 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 229 nether street london N3 1NT (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 229 nether street london N3 1NT (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
15 February 2001Incorporation (12 pages)
15 February 2001Incorporation (12 pages)