Wilderness Quarry And Stone Supplies Limited

General information

Name:

Wilderness Quarry And Stone Supplies Ltd

Office Address:

St Ethelbert House Ryelands Street HR4 0LA Hereford

Number: 06505998

Incorporation date: 2008-02-18

Dissolution date: 2022-07-26

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at St Ethelbert House, Hereford HR4 0LA Wilderness Quarry And Stone Supplies Limited was a Private Limited Company with 06505998 registration number. This firm appeared on Monday 18th February 2008. Wilderness Quarry And Stone Supplies Limited had existed in the business for 14 years. Started as 70 Mph, the firm used the business name until Thursday 19th May 2011, at which point it was changed to Wilderness Quarry And Stone Supplies Limited.

This company was managed by one director: Sally T., who was assigned to lead the company in July 2011.

Charles C. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Wilderness Quarry And Stone Supplies Limited 2011-05-19
  • 70 Mph Limited 2008-02-18

Financial data based on annual reports

Company staff

Sally T.

Role: Director

Appointed: 13 July 2011

Latest update: 3 January 2024

Role: Corporate Secretary

Appointed: 18 February 2008

Address: Gilberts End, Hanley Castle, Worcestershire, WR8 0AS, United Kingdom

Latest update: 3 January 2024

Role: Corporate Director

Appointed: 18 February 2008

Address: Gilberts End, Hanley Castle, Worcestershire, WR8 0AS, United Kingdom

Latest update: 3 January 2024

People with significant control

Charles C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 04 March 2022
Confirmation statement last made up date 18 February 2021
Annual Accounts 2 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 2 November 2012
Annual Accounts 11 April 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 11 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 16 November 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 14 November 2016
Annual Accounts 9 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 9 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts 14 March 2014
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Closest Companies - by postcode