About

Registered Number: 06391749
Date of Incorporation: 05/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 33a Hodgkinson Road, Kirkby-In-Ashfield, Nottingham, NG17 7DJ,

 

Wimpy Construction Ltd was established in 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The current directors of Wimpy Construction Ltd are listed as Linfield, Paul Raymond, Adams, Scott, Adams, Scott, Adams, Scott, Doherty, Simon Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINFIELD, Paul Raymond 08 January 2013 - 1
ADAMS, Scott 10 May 2011 08 January 2013 1
ADAMS, Scott 01 February 2010 02 July 2010 1
DOHERTY, Simon Paul 01 December 2007 08 August 2010 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Scott 01 December 2007 02 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2014
DS01 - Striking off application by a company 20 January 2014
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 10 August 2012
AR01 - Annual Return 03 November 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AP01 - Appointment of director 30 September 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 30 June 2011
AP01 - Appointment of director 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 05 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.