W W (CONSTRUCTION NUMBER TWO) LIMITED

Register to unlock more data on OkredoRegister

W W (CONSTRUCTION NUMBER TWO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00568163

Incorporation date

28/06/1956

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon01/10/2015
Bona Vacantia disclaimer
dot icon30/08/2013
Final Gazette dissolved following liquidation
dot icon30/05/2013
Return of final meeting in a members' voluntary winding up
dot icon16/11/2012
Register inspection address has been changed
dot icon16/11/2012
Registered office address changed from Tempsford Hall Station Road Sandy Bedfordshire SG19 2BD on 2012-11-16
dot icon15/11/2012
Declaration of solvency
dot icon15/11/2012
Appointment of a voluntary liquidator
dot icon15/11/2012
Resolutions
dot icon28/09/2012
Termination of appointment of Paul John Staniland as a director on 2012-09-28
dot icon24/09/2012
Appointment of Mr David Neville Benson as a director on 2012-09-21
dot icon24/09/2012
Appointment of Miss Deborah Pamela Hamilton as a director on 2012-09-21
dot icon17/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon26/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon10/11/2009
Termination of appointment of Matthew Barton as a director
dot icon30/10/2009
Director's details changed for Peter Ronald Young on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon16/09/2009
Accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 04/08/09; full list of members
dot icon05/08/2009
Location of register of members
dot icon04/08/2009
Registered office changed on 04/08/2009 from ., tempsford hall sandy bedfordshire SG19 2BD
dot icon04/08/2009
Secretary's Change of Particulars / deborah hamilton / 01/07/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH; Country was: , now: united kingdom
dot icon15/06/2009
Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH
dot icon10/12/2008
Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 110 peveril road, now: blackmead; Area was: , now: orton malborne; Region was: , now: cambridgeshire; Post Code was: PE1 3PR, now: PE2 5PY
dot icon02/10/2008
Accounts made up to 2008-06-30
dot icon04/08/2008
Return made up to 04/08/08; full list of members
dot icon01/11/2007
Accounts made up to 2007-06-30
dot icon09/10/2007
Return made up to 01/10/07; full list of members
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon20/10/2006
Return made up to 01/10/06; full list of members
dot icon21/09/2006
Accounts made up to 2006-06-30
dot icon07/09/2006
Secretary's particulars changed
dot icon27/11/2005
Registered office changed on 27/11/05 from: the old mill chapel lane warmley bristol BS15 4WW
dot icon31/10/2005
Accounts made up to 2005-06-30
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon21/02/2005
New director appointed
dot icon03/02/2005
Accounts made up to 2004-06-30
dot icon21/10/2004
Return made up to 01/10/04; full list of members
dot icon06/08/2004
Director resigned
dot icon09/03/2004
Accounts made up to 2003-06-30
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon15/06/2003
Secretary resigned;director resigned
dot icon15/06/2003
New secretary appointed
dot icon03/04/2003
Amended full accounts made up to 2002-06-30
dot icon15/10/2002
Return made up to 01/10/02; full list of members
dot icon15/10/2002
Secretary's particulars changed;director's particulars changed
dot icon15/10/2002
Location of register of members address changed
dot icon23/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon11/12/2001
Accounts made up to 2001-06-30
dot icon15/10/2001
Return made up to 01/10/01; full list of members
dot icon07/12/2000
Accounts made up to 2000-06-30
dot icon13/10/2000
Return made up to 01/10/00; full list of members
dot icon22/06/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon22/10/1999
Return made up to 01/10/99; full list of members
dot icon22/10/1999
Location of register of members address changed
dot icon22/10/1999
Accounts made up to 1999-06-30
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon14/12/1998
Accounts made up to 1998-06-30
dot icon27/10/1998
Return made up to 01/10/98; full list of members
dot icon27/10/1998
Secretary's particulars changed
dot icon27/10/1998
Registered office changed on 27/10/98
dot icon08/12/1997
Full accounts made up to 1997-06-30
dot icon27/10/1997
Return made up to 01/10/97; no change of members
dot icon17/07/1997
Resolutions
dot icon16/12/1996
Full accounts made up to 1996-06-30
dot icon17/10/1996
Return made up to 01/10/96; no change of members
dot icon12/10/1995
Full accounts made up to 1995-06-30
dot icon12/10/1995
Return made up to 01/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1994-06-30
dot icon14/10/1994
Return made up to 01/10/94; no change of members
dot icon08/12/1993
Full accounts made up to 1993-06-30
dot icon20/10/1993
Return made up to 01/10/93; no change of members
dot icon25/08/1993
Location of register of members
dot icon15/12/1992
Certificate of change of name
dot icon10/11/1992
Full accounts made up to 1992-06-30
dot icon27/10/1992
Return made up to 01/10/92; full list of members
dot icon23/01/1992
Full group accounts made up to 1991-06-30
dot icon20/11/1991
Director resigned
dot icon20/11/1991
Director resigned
dot icon24/10/1991
Return made up to 01/10/91; full list of members
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon17/09/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon23/11/1990
Full accounts made up to 1990-06-30
dot icon23/11/1990
Return made up to 10/10/90; full list of members
dot icon30/08/1990
Registered office changed on 30/08/90 from: beazer house lower bristol road bath avon BA2 3EY
dot icon03/07/1990
Memorandum and Articles of Association
dot icon29/06/1990
Certificate of change of name
dot icon15/12/1989
Full accounts made up to 1989-06-30
dot icon15/12/1989
Return made up to 15/11/89; full list of members
dot icon07/12/1988
Full accounts made up to 1988-06-30
dot icon07/12/1988
Return made up to 18/11/88; full list of members
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon14/04/1988
Full accounts made up to 1987-06-30
dot icon11/04/1988
Registered office changed on 11/04/88 from: 2 midland bridge rd. Bath.
dot icon22/12/1987
Return made up to 17/11/87; full list of members
dot icon06/08/1987
Director resigned;new director appointed
dot icon05/03/1987
Full accounts made up to 1986-06-30
dot icon27/02/1987
Director resigned
dot icon27/12/1986
Return made up to 12/12/86; full list of members
dot icon11/10/1986
Director resigned
dot icon16/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Deborah Pamela
Director
21/09/2012 - Present
123
Hamilton, Deborah Pamela
Secretary
23/03/2007 - Present
92
Knowles, Graham Ernest
Director
01/06/2000 - 20/07/2004
4
Edmonds, Jonathan Steven
Director
16/09/2004 - 22/07/2007
4
Staniland, Paul John
Director
22/07/2007 - 28/09/2012
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About W W (CONSTRUCTION NUMBER TWO) LIMITED

W W (CONSTRUCTION NUMBER TWO) LIMITED is an(a) Dissolved company incorporated on 28/06/1956 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W W (CONSTRUCTION NUMBER TWO) LIMITED?

toggle

W W (CONSTRUCTION NUMBER TWO) LIMITED is currently Dissolved. It was registered on 28/06/1956 and dissolved on 30/08/2013.

Where is W W (CONSTRUCTION NUMBER TWO) LIMITED located?

toggle

W W (CONSTRUCTION NUMBER TWO) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does W W (CONSTRUCTION NUMBER TWO) LIMITED do?

toggle

W W (CONSTRUCTION NUMBER TWO) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for W W (CONSTRUCTION NUMBER TWO) LIMITED?

toggle

The latest filing was on 01/10/2015: Bona Vacantia disclaimer.