Company NameWetherfield Contracting Limited
Company StatusDissolved
Company Number05413787
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years, 1 month ago)
Dissolution Date3 March 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael McEwen
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 03 March 2009)
RoleConsultant
Correspondence Address130 Southey Road
Wimbledon
London
SW19 1NN
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 03 March 2009)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameNicola Gale
NationalitySouth African
StatusResigned
Appointed01 September 2005(4 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2006)
RoleConsultant
Correspondence AddressFlat2
130 Hartfield Road
London
SW19 3TG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address16 The Mall
Surbiton
Surrey
KT6 4EQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£85,227
Gross Profit£85,227
Net Worth£49,287
Cash£63,935
Current Liabilities£20,241

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
7 May 2008Return made up to 05/04/08; full list of members (3 pages)
6 May 2008Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/11/2007 (1 page)
11 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 January 2008Registered office changed on 02/01/08 from: 60 carlton park avenue raynes park london SW20 8BL (1 page)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 April 2006Return made up to 05/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
12 April 2006Registered office changed on 12/04/06 from: flat 2 130 hartfield road wimbledon london SW19 3TG (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
22 June 2005Director's particulars changed (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)