WOLSELEY H2
Overview
Company Name | WOLSELEY H2 |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03603357 |
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 H2?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WOLSELEY H2 located?
Registered Office Address | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WOLSELEY H2?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for WOLSELEY H2?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Michael James Roddy Verrier on May 15, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Tom Brophy as a secretary on Nov 23, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Graham Middlemiss as a secretary on Nov 23, 2012 | 2 pages | AP03 | ||||||||||
Appointment of Simon Gray as a director on Aug 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew John Webb as a director on Aug 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2011 | 13 pages | AA | ||||||||||
Director's details changed for Mr Michael James Roddy Verrier on Nov 14, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Tom Brophy as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2010 | 13 pages | AA | ||||||||||
Director's details changed for Mr Matthew John Webb on Sep 20, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stephen Webster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew John Webb as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2009 | 13 pages | AA | ||||||||||
Director's details changed for Stephen Paul Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alison Drew on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Michael James Roddy Verrier on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Jul 31, 2008 | 14 pages | AA | ||||||||||
Who are the officers of WOLSELEY H2?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIDDLEMISS, Graham | Secretary | Spindle Lane Dickens Heath B90 1RP Solihull 20 West Midlands United Kingdom | 174244710001 | |||||||
GRAY, Simon | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 171403290001 | ||||
VERRIER, Michael James Roddy | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | England | British | Company Director | 83156040006 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | 162265880001 | |||||||
BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | British | 86845230002 | ||||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | Solicitor | 82978250002 | |||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director Secretary | 272310001 | |||||
BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Asssistant Company Secretary | 43046230002 | |||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
WEBB, Matthew John | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | England | British | Accountant | 150618640002 | ||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 |
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