Company NameWilmslow Construction Limited
Company StatusDissolved
Company Number09039188
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameWilmslow Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Petrie Coe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Richard William Thomas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (4 pages)
5 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
6 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Company name changed wilmslow developments LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-14
(2 pages)
25 June 2014Company name changed wilmslow developments LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-14
(2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 2
(36 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 2
(36 pages)