Company NameR. Wheelhouse Limited
Company StatusDissolved
Company Number04687742
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Robert Wheelhouse
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address5 Greenhow Close
Howdale Road Sutton
Hull
HU8 9PQ
Secretary NameLinda Wheelhouse
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Greenhow Close
Howdale Road Sutton
Hull
HU8 9PQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone020 85704286
Telephone regionLondon

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Robert Wheelhouse
90.00%
Ordinary
10 at £1Linda Wheelhouse
10.00%
Ordinary

Financials

Year2014
Net Worth£1,951
Cash£18,340
Current Liabilities£17,349

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
27 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Robert Wheelhouse on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Robert Wheelhouse on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Robert Wheelhouse on 8 April 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 05/03/09; full list of members (3 pages)
8 May 2009Return made up to 05/03/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 05/03/08; full list of members (3 pages)
10 June 2008Return made up to 05/03/08; full list of members (3 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 05/03/07; full list of members (6 pages)
13 April 2007Return made up to 05/03/07; full list of members (6 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 05/03/06; full list of members (6 pages)
3 May 2006Return made up to 05/03/06; full list of members (6 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 05/03/04; full list of members (6 pages)
22 March 2004Return made up to 05/03/04; full list of members (6 pages)
4 April 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)