Company NameL.R. Wheeler Scaffolding Contractors Limited
DirectorsAndrew Mitchell Pritchard and Robert Frank Pritchard
Company StatusDissolved
Company Number01126655
CategoryPrivate Limited Company
Incorporation Date6 August 1973(50 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Mitchell Pritchard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(22 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleManager
Correspondence Address71 All Saints Avenue
Maidenhead
Berkshire
SL6 6LY
Director NameMr Robert Frank Pritchard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(22 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address27 Newfield Gardens
Marlow
Buckinghamshire
SL7 1JN
Secretary NameMr Andrew Mitchell Pritchard
NationalityBritish
StatusCurrent
Appointed01 July 1996(22 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleManager
Correspondence Address71 All Saints Avenue
Maidenhead
Berkshire
SL6 6LY
Director NameMr Frank Gerald Pritchard
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 1996)
RoleCo Director
Correspondence Address14 Wynnstay Gardens
Marlow
Buckinghamshire
SL7 3NR
Secretary NameMrs Barbara Ellen Pritchard
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address14 Wynnstay Gardens
Marlow
Buckinghamshire
SL7 3NR

Location

Registered Address5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£202,443
Cash£299
Current Liabilities£314,504

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 January 2004Dissolved (1 page)
31 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Appointment of a voluntary liquidator (2 pages)
13 August 2002Statement of affairs (4 pages)
9 July 2002Registered office changed on 09/07/02 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
23 April 2002Return made up to 15/04/02; full list of members (6 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 April 2001Return made up to 15/04/01; full list of members (6 pages)
15 May 2000Return made up to 15/04/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 May 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (9 pages)
22 July 1998Return made up to 15/04/98; full list of members (6 pages)
22 July 1998Registered office changed on 22/07/98 from: leigh st high wycombe bucks HP11 2QX (1 page)
4 December 1997Auditor's resignation (1 page)
17 November 1997Auditor's resignation (1 page)
17 November 1997Auditor's resignation (1 page)
14 November 1997Full accounts made up to 31 October 1996 (13 pages)
21 April 1997Return made up to 15/04/97; no change of members (4 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
25 April 1996Return made up to 15/04/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 October 1995 (11 pages)
21 April 1995Return made up to 15/04/95; no change of members (4 pages)