B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05772791 |
| 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 B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED located?
| Registered Office Address | 10 Carew Way WD19 5BG Watford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for B E WOLSTENHOLME PROPERTY DEVELOPMENTS 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 | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 06, 2014 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Katherine May as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Apr 06, 2013 | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Appointment of Ms Katherine May as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Siobhan Lavery as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 06, 2012 | 5 pages | AR01 | ||||||||||
Secretary's details changed for Miss Siobhan Joan Lavery on May 03, 2012 | 2 pages | CH03 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 10 pages | AA | ||||||||||
Termination of appointment of Stephen Mckeever as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Siobhan Joan Lavery on Apr 28, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Stephen Michael Mckeever on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tony Michael Mcging on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Pierre Alexis Clarke on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 10 pages | AA | ||||||||||
Registered office address changed from * 66 Wigmore Street London W1U 2SB* on Jan 18, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Pierre | Director | Fleming Drive Stotfold SG5 4FF Hitchin 1 Hertfordshire United Kingdom | England | British | 90870280003 | |||||
| MCGING, Tony Michael | Director | Pollards Hill North SW16 4PA London 144 United Kingdom | United Kingdom | British | 52182790007 | |||||
| CUNNINGTON, David Charles | Secretary | 6 Spinney Close KT4 7BS Worcester Park Surrey | British | 74369860005 | ||||||
| LAVERY, Siobhan Joan | Secretary | Centrium Station Approach GU22 7PD Woking 94 United Kingdom | British | 133626820001 | ||||||
| MAY, Katherine | Secretary | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | 173878090001 | |||||||
| CALVERLEY, David | Director | Four Winds House Pitch Hill Ewhurst GU6 7NL Cranleigh Surrey | British | 4527360001 | ||||||
| CUNNINGTON, David Charles | Director | 6 Spinney Close KT4 7BS Worcester Park Surrey | United Kingdom | British | 74369860005 | |||||
| MCKEEVER, Stephen Michael | Director | Daneswood Close KT13 9AY Weybridge 23 Surrey United Kingdom | United Kingdom | Irish | 79827580003 | |||||
| TAYLOR, Steven Robert Callum | Director | 58 Stock Road CM12 0BD Billericay Essex | United Kingdom | British | 107766540001 |
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