About

Registered Number: 05235347
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: Penkenna Vean, Crackington Haven, Bude, Cornwall, EX23 0JY

 

Having been setup in 2004, W R Construction Ltd are based in Bude in Cornwall, it's status at Companies House is "Dissolved". The companies directors are listed as Rogers, Sheila Mary, Rogers, Simon John, Wade, Hazel Ann, Rogers, Pat at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Sheila Mary 20 September 2004 - 1
ROGERS, Simon John 20 September 2004 - 1
WADE, Hazel Ann 20 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Pat 20 September 2004 14 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 17 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 17 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 15 October 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 26 March 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
363s - Annual Return 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
225 - Change of Accounting Reference Date 28 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.