Company NameWilmslow Construction Limited
Company StatusDissolved
Company Number07112109
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date4 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Daniel Dakin
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCypress House 3 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr Daniel Dakin
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Bruce Day
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Orchard House
Drummond Way
Macclesfield
SK10 4XJ

Location

Registered AddressCypress House
3 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013Completion of winding up (1 page)
4 January 2013Completion of winding up (1 page)
3 June 2011Order of court to wind up (2 pages)
3 June 2011Order of court to wind up (2 pages)
14 March 2011Termination of appointment of Bruce Day as a director (1 page)
14 March 2011Termination of appointment of Bruce Day as a director (1 page)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
8 December 2010Appointment of Mr Daniel Dakin as a director (2 pages)
8 December 2010Appointment of Mr Daniel Dakin as a director (2 pages)
23 August 2010Registered office address changed from Lowry House 12 Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Lowry House 12 Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 23 August 2010 (1 page)
9 February 2010Registered office address changed from Lowry House 12 Kennerleys Lane Wilmslow Cheshire SK9 5ER on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Lowry House 12 Kennerleys Lane Wilmslow Cheshire SK9 5ER on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Lowry House 12 Kennerleys Lane Wilmslow Cheshire SK9 5ER on 9 February 2010 (2 pages)
5 February 2010Registered office address changed from 3 Beech Lane Wilmslow Cheshire SK9 5ER United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 3 Beech Lane Wilmslow Cheshire SK9 5ER United Kingdom on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of Daniel Dakin as a director (2 pages)
5 February 2010Registered office address changed from 3 Beech Lane Wilmslow Cheshire SK9 5ER United Kingdom on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of Daniel Dakin as a director (2 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)