Company NameWentworth Sunninghill Limited
Company StatusDissolved
Company Number06680500
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 7 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House The Causeway
Staines
Middlesex
TW18 3AQ
Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House The Causeway
Staines
Middlesex
TW18 3AQ
Secretary NameMr Martin Stephen Brebner
NationalityBritish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House The Causeway
Staines
Middlesex
TW18 3AQ

Location

Registered AddressWentworth House
The Causeway
Staines
Middlesex
TW18 3AQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,407
Cash£66,541
Current Liabilities£1,681,631

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 4
(3 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 4
(3 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 April 2010Secretary's details changed for Mr Martin Stephen Brebner on 1 October 2009 (1 page)
14 April 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mr Martin Stephen Brebner on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Mr Martin Stephen Brebner on 1 October 2009 (1 page)
14 April 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
19 February 2010Ad 26/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 February 2010Ad 26/08/09 gbp si 2@1=2 gbp ic 2/4 (2 pages)
18 September 2009Director's change of particulars / chris carter / 26/08/2008 (1 page)
18 September 2009Director's Change of Particulars / chris carter / 26/08/2008 / HouseName/Number was: burleigh oaks, now: oakhampton (1 page)
18 September 2009Director and secretary's change of particulars / martin brebner / 25/11/2008 (1 page)
18 September 2009Return made up to 26/08/09; full list of members (4 pages)
18 September 2009Director and Secretary's Change of Particulars / martin brebner / 25/11/2008 / HouseName/Number was: , now: the hawthorns; Street was: wychwood, now: forest rd,; Area was: bagshot rd, sunninghill, now: ; Post Town was: berkshire, now: newell green; Region was: , now: berkshire; Post Code was: SL5 9NJ, now: RG42 6AE (1 page)
18 September 2009Return made up to 26/08/09; full list of members (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2008Incorporation (11 pages)
26 August 2008Incorporation (11 pages)