WOLSELEY DIRECTORS LIMITED

WOLSELEY DIRECTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWOLSELEY DIRECTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09104902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOLSELEY DIRECTORS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WOLSELEY DIRECTORS LIMITED located?

    Registered Office Address
    2 Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WOLSELEY DIRECTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOLSELEY UK DIRECTORS LIMITEDJun 26, 2014Jun 26, 2014

    What are the latest accounts for WOLSELEY DIRECTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for WOLSELEY DIRECTORS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2024

    What are the latest filings for WOLSELEY DIRECTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    5 pagesAA

    Termination of appointment of Simon Nicholas Oakland as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Termination of appointment of Jane Connor as a director on Jun 17, 2022

    1 pagesTM01

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Certificate of change of name

    Company name changed wolseley uk directors LIMITED\certificate issued on 04/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2022

    RES15

    Appointment of Ms Jane Connor as a director on Jul 06, 2021

    2 pagesAP01

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Termination of appointment of Sally-Anne Griffiths as a director on May 21, 2020

    1 pagesTM01

    Confirmation statement made on Mar 20, 2020 with updates

    3 pagesCS01

    Appointment of Mr Simon Nicholas Oakland as a director on Mar 17, 2020

    2 pagesAP01

    Termination of appointment of Katherine Mary Mccormick as a secretary on Jan 01, 2020

    1 pagesTM02

    Appointment of Mr Nicky Paul Randle as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mr Nicky Paul Randle as a secretary on Jan 01, 2020

    2 pagesAP03

    Termination of appointment of Mark Vincent Higson as a director on Dec 18, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of WOLSELEY DIRECTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLE, Nicky Paul
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Secretary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    265976800001
    GRAY, Simon
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritish243497760001
    RANDLE, Nicky Paul
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritish265976810001
    FRENCH, Vanessa
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Secretary
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    190752350001
    MCCORMICK, Katherine Mary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Secretary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    247125310001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ASHMORE, Stephen, Mr.
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritish232880380001
    CONNOR, Jane
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    EnglandBritish286203300001
    GRIFFITHS, Sally-Anne
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritish243492650001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    HEADON, Patrick
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    United KingdomBritish197321260002
    HIGSON, Mark Vincent
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritish70022020003
    OAKLAND, Simon Nicholas
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritish67600650002
    TURNER, Paul Gerard
    Harrison Way
    Spa Park
    CV31 3HH Royal Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    Spa Park
    CV31 3HH Royal Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritish101593140001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of WOLSELEY DIRECTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00636445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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