WOLSELEY OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | WOLSELEY OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06167793 |
| 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 OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WOLSELEY OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOLSELEY OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 419 LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for WOLSELEY OVERSEAS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for WOLSELEY OVERSEAS HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WOLSELEY OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Oct 07, 2014
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Director's details changed for Simon Gray on Jan 17, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2013 | 15 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Director's details changed for Mr Michael James Roddy Verrier on May 15, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2012 | 16 pages | AA | ||||||||||
Appointment of Simon Gray as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Webb as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Ivan Shoylekov on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jul 31, 2011 | 15 pages | AA | ||||||||||
Director's details changed for Mr Michael James Roddy Verrier on Nov 14, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2010 | 14 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Who are the officers of WOLSELEY OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHOYLEKOV, Richard Ivan | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading Berkshire | British | 102014720001 | ||||||
| GRAY, Simon | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 171403290001 | |||||
| SHOYLEKOV, Richard Ivan | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading Berkshire | Switzerland | British | 102014720002 | |||||
| VERRIER, Michael James Roddy | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading Berkshire | England | British | 83156040006 | |||||
| WATTERS, Charles Patrick | Secretary | The Highlands Chiltern Hill, Chalfont St. Peter SL9 9TZ Gerrards Cross | British | 60181690003 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| WATTERS, Charles Patrick | Director | The Highlands Chiltern Hill, Chalfont St. Peter SL9 9TZ Gerrards Cross | England | British | 60181690003 | |||||
| WEBB, Matthew John | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | England | British | 150618640002 | |||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading Berkshire | United Kingdom | British | 40201730005 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
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