Company NameNottingham Explosives Limited
Company StatusDissolved
Company Number04386977
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameWMCO 1 Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameStephen Coulson Forster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2009)
RoleCompany Director Operations Di
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Director NameMr Darren James Palin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2009)
RoleCompany Director Managing Dire
Country of ResidenceEngland
Correspondence AddressChurch House
40 Stocksmore Road Midgley
Wakefield
WF4 4JQ
Director NameMr Lee Geoffrey Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 13 October 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Secretary NameMr Lee Geoffrey Harrison
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Director NameSimon James Hardcastle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address47 Bryan Street
Farsley
Leeds
West Yorkshire
LS28 5JP
Secretary NameCaroline Duckworth
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Arncliffe House
Arncliffe Road
Leeds
West Yorkshire
LS16 5JE
Director NameMr Michael Charles Whitehead
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameStephen Coulson Forster
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year after company formation)
Appointment Duration1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU

Location

Registered AddressSilkwood House
Fryers Way
Ossett
Wakefield West Yorkshire
WF5 9AD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
5 January 2009Return made up to 05/03/08; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
10 May 2007Return made up to 05/03/07; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 July 2006Return made up to 05/03/06; full list of members (7 pages)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 January 2005Registered office changed on 25/01/05 from: the royds whitechapel road cleckheaton bradford west yorkshire BD19 6HQ (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (1 page)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
20 May 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002Registered office changed on 02/05/02 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (3 pages)
1 May 2002Company name changed wmco 1 LIMITED\certificate issued on 01/05/02 (2 pages)
5 March 2002Incorporation (19 pages)