Company NameWheeler Stockton Green Limited
Company StatusDissolved
Company Number11476284
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Susie Louise Wheeler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCharles House, Princes Court Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Director NameMr Simon John Roberts
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCharles House, Princes Court Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Director NameMr Kieran Barlow
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(4 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a 54 Welsh Row
Nantwich
Cheshire
CW5 5EJ
Director NameMs Chelsea Rebecca McNally
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
CW5 5DE

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 October 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 August 2020Termination of appointment of Susie Louise Wheeler as a director on 12 August 2020 (1 page)
12 August 2020Appointment of Ms Chelsea Rebecca Mcnally as a director on 12 August 2020 (2 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Simon John Roberts as a director on 13 January 2020 (1 page)
9 April 2019Director's details changed for Miss Susie Louise Wheeler on 1 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Simon John Roberts on 1 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
29 March 2019Termination of appointment of Kieran Barlow as a director on 29 March 2019 (1 page)
29 March 2019Registered office address changed from Unit 1a 54 Welsh Row Nantwich Cheshire CW5 5EJ England to Charles House, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 29 March 2019 (1 page)
13 February 2019Appointment of Mr Kieran Barlow as a director on 10 December 2018 (2 pages)
16 August 2018Appointment of Mr Simon John Roberts as a director on 2 August 2018 (2 pages)
16 August 2018Registered office address changed from , 9 Sherratt Close, Stapeley, Nantwich, Cheshire, CW5 7RU, United Kingdom to Unit 1a 54 Welsh Row Nantwich Cheshire CW5 5EJ on 16 August 2018 (1 page)
16 August 2018Change of details for Miss Susie Louise Wheeler as a person with significant control on 9 August 2018 (2 pages)
16 August 2018Director's details changed for Miss Susie Louise Wheeler on 9 August 2018 (2 pages)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)