This company is commonly known as Wilmot House Development Limited. The company was founded 16 years ago and was given the registration number 06361224. The firm's registered office is in DRIFFIELD. You can find them at Meadowside West End, Kilham, Driffield, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | WILMOT HOUSE DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 06361224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 September 2007 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meadowside West End, Kilham, Driffield, West Yorkshire, United Kingdom, YO25 4RR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadowside, West End, Kilham, Driffield, United Kingdom, YO25 4RR | Director | 17 September 2013 | Active |
Meadowside, West End, Kilham, Driffield, United Kingdom, YO25 4RR | Director | 01 March 2016 | Active |
The Paddock, The Bailey, Skipton, BD23 1AS | Secretary | 05 September 2007 | Active |
24, Woodturners Close, Sutton-In-Craven, Keighley, BD20 8DG | Director | 05 September 2007 | Active |
70 Wakefield Road, Leeds, LS26 0SF | Director | 05 September 2007 | Active |
Windy Ridge, Langford Road, Burley In Wharfdale, Ilkley, LS29 7NL | Director | 05 September 2007 | Active |
Windy Ridge, Langford Road, Burley In Wharfdale, Ilkley, LS29 7NL | Director | 05 September 2007 | Active |
83 Leeds Road, Otley, United Kingdom, LS21 3BW | Director | 01 March 2016 | Active |
Windyridge, Langford Road, Burley In Wharfedale, Ilkley, LS29 7NL | Director | 01 September 2012 | Active |
Mr Raymond John Oetgen | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Leeds Road, Otley, United Kingdom, LS21 3BW |
Nature of control | : |
|
Mrs Jennifer May Oetgen | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meadowside, West End, Driffield, United Kingdom, YO25 4RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-06-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-04-14 | Gazette | Gazette notice voluntary. | Download |
2020-04-03 | Dissolution | Dissolution application strike off company. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Address | Change registered office address company with date old address new address. | Download |
2016-10-29 | Address | Change registered office address company with date old address new address. | Download |
2016-09-16 | Officers | Change person director company with change date. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Officers | Change person director company with change date. | Download |
2016-09-15 | Officers | Change person director company with change date. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.