Company NameWrenthorpe Contractors Limited
Company StatusDissolved
Company Number03773326
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Cornelius Hurley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 School Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0JJ
Secretary NameMrs Catherine Mary Hurley
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 School Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0JJ
Director NameRaymond Green
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2007)
RoleManager
Correspondence Address23 Brackendale Drive
Bradford
West Yorkshire
BD10 0SP

Location

Registered AddressGrange House
Grange Street
Wakefield
West Yorkshire
WF2 8TF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 March 2007Application for striking-off (1 page)
17 May 2006Return made up to 08/05/06; full list of members (7 pages)
28 October 2005Registered office changed on 28/10/05 from: 311 roundhay road leeds west yorkshire LS8 4HT (1 page)
25 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 May 2005Return made up to 08/05/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
13 May 2004Return made up to 08/05/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 August 2003Registered office changed on 22/08/03 from: grange house grange street wakefield west yorkshire WF2 8TF (1 page)
20 August 2003Return made up to 08/05/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
21 June 2000Return made up to 19/05/00; full list of members (6 pages)
23 June 1999New director appointed (2 pages)
19 May 1999Incorporation (13 pages)