Company NameWrekin Building Supplies Limited
Company StatusDissolved
Company Number03834591
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Terence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nant Y Pandy
Llangefni
Gwynedd
LL77 7JF
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed31 March 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2010)
RoleCompany Director
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Director NameAllen Roy Bennett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2001)
RoleAdministrator
Correspondence AddressHolly House
Kettlemore Lane
Sheriffhales
Salop
TF11 8RG
Director NameMr Marvin Allen Bennett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOakfield House
Ellerton
Newport
Shropshire
TF10 8AW
Secretary NameMr Marvin Allen Bennett
NationalityBritish
StatusResigned
Appointed01 November 1999(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOakfield House
Ellerton
Newport
Shropshire
TF10 8AW
Director NameSimon Robert O Toole
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2008)
RoleSales
Correspondence Address17 Hedingham Road
Telford
Shropshire
TF1 6ZT
Secretary NameMrs Natalie Dee Bennett
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleAdministration
Correspondence Address38 The Grove
Shifnal
Shropshire
TF11 9EH
Director NameMr Paul Andrew McArd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 7 months after company formation)
Appointment Duration5 days (resigned 05 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Evesham Road
Wallasey
Merseyside
CH45 3JR
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
24 November 2009Application to strike the company off the register (3 pages)
24 November 2009Application to strike the company off the register (3 pages)
24 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
23 June 2009Full accounts made up to 31 December 2008 (21 pages)
23 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 January 2009Director's Change of Particulars / terence owen / 19/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 7 cwr y coed, now: nant y pandy; Post Code was: LL77 7JG, now: LL77 7JF; Country was: , now: wales (2 pages)
30 January 2009Director's change of particulars / terence owen / 19/01/2009 (2 pages)
19 November 2008Return made up to 01/09/08; full list of members (4 pages)
19 November 2008Return made up to 01/09/08; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
21 July 2008Appointment terminated director paul mcard (1 page)
21 July 2008Appointment Terminated Director paul mcard (1 page)
12 May 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
12 May 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
11 April 2008Appointment terminated secretary natalie bennett (1 page)
11 April 2008Appointment terminated director simon o toole (1 page)
11 April 2008Registered office changed on 11/04/2008 from maxi house, halesfield 20 telford shropshire TF7 4QU (1 page)
11 April 2008Director appointed paul mcard (2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 April 2008Secretary appointed andrew thomas wagstaff (2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
11 April 2008Appointment Terminated Director and Secretary marvin bennett (1 page)
11 April 2008Registered office changed on 11/04/2008 from maxi house, halesfield 20 telford shropshire TF7 4QU (1 page)
11 April 2008Secretary appointed andrew thomas wagstaff (2 pages)
11 April 2008Appointment Terminated Director simon o toole (1 page)
11 April 2008Appointment terminated director and secretary marvin bennett (1 page)
11 April 2008Appointment Terminated Secretary natalie bennett (1 page)
11 April 2008Director appointed terence owen (3 pages)
11 April 2008Director appointed paul mcard (2 pages)
11 April 2008Director appointed terence owen (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 September 2007Return made up to 01/09/07; full list of members (3 pages)
24 September 2007Return made up to 01/09/07; full list of members (3 pages)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1-3 high street tettenhall wolverhampton west midlands WV6 8QS (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1-3 high street tettenhall wolverhampton west midlands WV6 8QS (1 page)
14 August 2007Secretary's particulars changed (1 page)
2 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
12 September 2006Return made up to 01/09/06; full list of members (3 pages)
12 September 2006Return made up to 01/09/06; full list of members (3 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
28 September 2005Return made up to 01/09/05; full list of members (3 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Return made up to 01/09/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
5 October 2004Return made up to 01/09/04; full list of members (7 pages)
5 October 2004Return made up to 01/09/04; full list of members (7 pages)
30 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
30 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
6 November 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 November 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 September 2003Return made up to 01/09/03; full list of members (7 pages)
17 September 2003Return made up to 01/09/03; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
21 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
9 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
9 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
4 October 2002Return made up to 01/09/02; full list of members (7 pages)
4 October 2002Return made up to 01/09/02; full list of members (7 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
13 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 01/09/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
10 July 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
2 July 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
2 July 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
8 September 2000Return made up to 01/09/00; full list of members (6 pages)
8 September 2000Return made up to 01/09/00; full list of members (6 pages)
25 November 1999Director resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New director appointed (2 pages)
1 September 1999Incorporation (10 pages)
1 September 1999Incorporation (10 pages)