Company NameWilmington Building Products Limited
Company StatusDissolved
Company Number03386772
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date11 May 2013 (10 years, 11 months ago)
Previous NameThermoboard Limited

Business Activity

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

Directors

Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(9 years after company formation)
Appointment Duration6 years, 10 months (closed 11 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Secretary NamePaul William Taylor
NationalityBritish
StatusClosed
Appointed03 April 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 11 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr John Sage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(15 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 11 May 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence Address19 Latimer Road
Cropston
Leicester
LE7 7GP
Director NameLee Ernest Fox
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2005)
RoleCorporate Manager
Correspondence Address38 Rath Owen
Duntaheen Road
Fermoy
County Cork
Ireland
Director NameMr Rex Anthony Ingram
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Shute
Axminster
Devon
EX13 7PU
Director NameMr Calum James Forsyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Galloping Lane
Paddlebrook Barns Ditchford On Fosse
Moreton In Marsh
Gloucestershire
GL56 9QT
Wales
Secretary NameMr Colin James Campbell
NationalityBritish
StatusResigned
Appointed05 January 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Copenacre
Flistridge Road Upper Minety
Malmesbury
Wiltshire
SN16 9PR
Secretary NameRobert Glyn Phillips
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address23 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2005)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered AddressHazlehead, Crow Edge
Sheffield
South Yorkshire
S36 4HG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishDunford
WardPenistone West
Built Up AreaCrow Edge

Shareholders

2 at £1Thermoboard LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2013Final Gazette dissolved following liquidation (1 page)
11 May 2013Final Gazette dissolved following liquidation (1 page)
11 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
11 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2012Declaration of solvency (3 pages)
1 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-18
(1 page)
1 November 2012Declaration of solvency (3 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Termination of appointment of Calum Forsyth as a director (1 page)
15 August 2012Appointment of Mr John Sage as a director (2 pages)
15 August 2012Termination of appointment of Calum James Forsyth as a director on 31 July 2012 (1 page)
15 August 2012Appointment of Mr John Sage as a director on 31 July 2012 (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(5 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Appointment terminated secretary robert phillips (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Appointment Terminated Secretary robert phillips (1 page)
14 November 2008Return made up to 17/10/08; full list of members (3 pages)
14 November 2008Return made up to 17/10/08; full list of members (3 pages)
28 October 2008Accounts made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 July 2008Director's change of particulars / calum forsyth / 01/06/2008 (1 page)
1 July 2008Director's change of particulars / paul taylor / 01/06/2008 (1 page)
1 July 2008Return made up to 13/06/08; full list of members (3 pages)
1 July 2008Return made up to 13/06/08; full list of members (3 pages)
1 July 2008Director's Change of Particulars / calum forsyth / 01/06/2008 / HouseName/Number was: , now: the stables; Street was: the stables galloping lane, now: galloping lane; Occupation was: company executive, now: director (1 page)
1 July 2008Director's Change of Particulars / paul taylor / 01/06/2008 / Street was: 13 st peters grove, now: st. Peters grove; Region was: , now: north yorkshire; Occupation was: finance director, now: director (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page)
14 December 2007Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page)
30 October 2007Accounts made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Accounts made up to 31 December 2005 (7 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
30 June 2006Secretary resigned (1 page)
26 June 2006Return made up to 13/06/06; full list of members (2 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 13/06/06; full list of members (2 pages)
26 June 2006Director's particulars changed (1 page)
20 December 2005Accounts made up to 31 December 2004 (7 pages)
20 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
21 June 2005Return made up to 13/06/05; full list of members (2 pages)
21 June 2005Return made up to 13/06/05; full list of members (2 pages)
12 January 2005Registered office changed on 12/01/05 from: 26 grosvenor street mayfair london W1K 4QW (1 page)
12 January 2005New director appointed (4 pages)
12 January 2005Registered office changed on 12/01/05 from: 26 grosvenor street mayfair london W1K 4QW (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New director appointed (4 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
5 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
23 June 2004Return made up to 13/06/04; full list of members (5 pages)
23 June 2004Return made up to 13/06/04; full list of members (5 pages)
30 March 2004Accounts made up to 31 January 2004 (7 pages)
30 March 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
6 March 2004Director's particulars changed (1 page)
6 March 2004Director's particulars changed (1 page)
4 August 2003Return made up to 13/06/03; full list of members (5 pages)
4 August 2003Return made up to 13/06/03; full list of members (5 pages)
11 April 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
11 April 2003Accounts made up to 31 January 2003 (6 pages)
10 October 2002Accounts made up to 31 January 2002 (6 pages)
10 October 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
26 June 2002Return made up to 13/06/02; full list of members (5 pages)
26 June 2002Return made up to 13/06/02; full list of members (5 pages)
3 December 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
3 December 2001Accounts made up to 31 January 2001 (6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
24 October 2001Return made up to 13/06/01; full list of members (5 pages)
24 October 2001Return made up to 13/06/01; full list of members (5 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page)
8 May 2001Location of register of members (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page)
8 May 2001Location of register of members (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
2 February 2001Company name changed thermoboard LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed thermoboard LIMITED\certificate issued on 02/02/01 (2 pages)
22 November 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
22 November 2000Accounts made up to 31 January 2000 (3 pages)
19 July 2000Location of register of members (1 page)
19 July 2000Return made up to 13/06/00; full list of members (5 pages)
19 July 2000Location of register of members (1 page)
19 July 2000Return made up to 13/06/00; full list of members (5 pages)
28 March 2000Secretary's particulars changed (1 page)
28 March 2000Secretary's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
8 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1999Accounts made up to 31 January 1999 (3 pages)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
29 September 1999Location of register of members (1 page)
29 September 1999Location of register of members (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (3 pages)
28 July 1999Return made up to 13/06/99; full list of members (9 pages)
28 July 1999Return made up to 13/06/99; full list of members (9 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
2 December 1998Accounts made up to 31 January 1998 (4 pages)
7 August 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
7 August 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
21 July 1998Return made up to 13/06/98; full list of members (9 pages)
21 July 1998Return made up to 13/06/98; full list of members (9 pages)
13 June 1997Incorporation (20 pages)