Company NameWilshaw Consulting Limited
Company StatusDissolved
Company Number07557937
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years ago)
Dissolution Date4 December 2012 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Frederick Heywood Wilshaw
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 South Street
Manningtree
Essex
CO11 1BG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameJulia Mary Hegelstad
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 South Street
Manningtree
Essex
CO11 1BG

Location

Registered AddressC/O Whittle & Co Century House South
North Station Road
Colchester
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(3 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(3 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(3 pages)
5 September 2011Termination of appointment of Julia Mary Hegelstad as a director on 28 July 2011 (1 page)
5 September 2011Termination of appointment of Julia Hegelstad as a director (1 page)
11 March 2011Appointment of Julia Mary Hegelstad as a director (2 pages)
11 March 2011Termination of appointment of Andrew Davis as a director (1 page)
11 March 2011Appointment of Mr Robert Frederick Heywood Wilshaw as a director (2 pages)
11 March 2011Termination of appointment of Andrew Davis as a director (1 page)
11 March 2011Appointment of Mr Robert Frederick Heywood Wilshaw as a director (2 pages)
11 March 2011Appointment of Julia Mary Hegelstad as a director (2 pages)
9 March 2011Incorporation (43 pages)
9 March 2011Incorporation (43 pages)