WOLSELEY INVESTMENTS LIMITED
Overview
| Company Name | WOLSELEY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00871403 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOLSELEY INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WOLSELEY INVESTMENTS LIMITED located?
| Registered Office Address | 1020 Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOLSELEY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOWGARG LIMITED | Mar 01, 2001 | Mar 01, 2001 |
| ENERTECH LIMITED | Mar 01, 1989 | Mar 01, 1989 |
| SAAB - SCANIA ENERTECH GROUP LIMITED | Feb 27, 1986 | Feb 27, 1986 |
| SAAB - SCANIA ENERTECH LIMITED | Aug 10, 1984 | Aug 10, 1984 |
| ELECTRO-OIL INTERNATIONAL LIMITED | Feb 15, 1966 | Feb 15, 1966 |
What are the latest accounts for WOLSELEY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for WOLSELEY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Wolseley Directors Limited on Jan 14, 2022 | 1 pages | CH02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 18, 2022
| 3 pages | SH19 | ||||||||||
Confirmation statement made on Apr 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 6 pages | AA | ||||||||||
Change of details for Wolseley Limited as a person with significant control on Nov 05, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS on Dec 20, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Wolseley Directors Limited on Dec 18, 2017 | 1 pages | CH02 | ||||||||||
Change of details for Wolseley Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of WOLSELEY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Katherine Mary | Secretary | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 199908120001 | |||||||||||
| BURTON, Andrew James Frederick | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | 219597740001 | |||||||||
| FERGUSON WINNERSH DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom |
| 122185200002 | ||||||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||||||
| BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162271630001 | |||||||||||
| BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236360001 | |||||||||||
| OAKES, Antony Harry | Secretary | 15 Redwood Drive PR7 3BW Chorley Lancashire | British | 81012890001 | ||||||||||
| PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||||||
| WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||||||
| BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||||||
| LOVGREN, Sven Olov | Director | 43 Bishops Road Tewin AL6 0NP Welwyn Hertfordshire | Swedish | 33118550002 | ||||||||||
| OAKES, Antony Harry | Director | 15 Redwood Drive PR7 3BW Chorley Lancashire | British | 81012890001 | ||||||||||
| PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||||||
| RICKARDS, Gerald | Director | 428 Clifton Drive North FY8 2PW Lytham St Annes Lancashire | British | 4773950001 | ||||||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||||||
| TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | 109050510001 | |||||||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | 40201730005 | |||||||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 |
Who are the persons with significant control of WOLSELEY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ferguson Uk Holdings Limited | Apr 06, 2016 | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0