Company NameWheeler Brothers Ltd
Company StatusDissolved
Company Number08896196
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameJohnny Blyth Wheeler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wine Company, Estate Office Park Lane Bc
Langham
Colchester
Essex
CO4 5WR

Location

Registered Address4 & 5 The Cedars, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Johnny Blyth Wheeler
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (3 pages)
27 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
15 February 2018Director's details changed for Johnny Blyth Wheeler on 15 February 2018 (2 pages)
26 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
7 January 2016Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap to C/O Griffin Chapman 4 & 5 the Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap to C/O Griffin Chapman 4 & 5 the Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 7 January 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
14 July 2014Director's details changed for John Blyth Wheeler on 11 July 2014 (2 pages)
14 July 2014Director's details changed for John Blyth Wheeler on 11 July 2014 (2 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)