Company NameWilson Dean Limited
Company StatusDissolved
Company Number00366566
CategoryPrivate Limited Company
Incorporation Date12 April 1941(83 years ago)
Dissolution Date20 October 2009 (14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Richard Andrew Davis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(50 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
9 Wakley Street
London
EC1V 7LT
Director NameMr Brian Alan Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(50 years, 5 months after company formation)
Appointment Duration11 years (resigned 18 September 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Garden Close
Harpenden
Hertfordshire
AL5 2EG
Director NameMr Michael Davis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(50 years, 5 months after company formation)
Appointment Duration11 years (resigned 18 September 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 Mornington Road
Radlett
Hertfordshire
WD7 7BL
Secretary NameMr Brian Alan Davis
NationalityBritish
StatusResigned
Appointed06 September 1991(50 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garden Close
Harpenden
Hertfordshire
AL5 2EG
Director NameMitchell Alan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(53 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2001)
RoleFinancial Advisor
Correspondence Address33 Beane Walk
Stevenage
Hertfordshire
SG2 7DP
Director NameMr Nicholas Richard Lincoln
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(61 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilcon Way
Watford
Herts
WD25 9FQ
Secretary NameMr Dilip Kapur
NationalityBritish
StatusResigned
Appointed01 April 2005(64 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Fernleigh Road
Winchmore Hill
London
N21 3AH

Location

Registered AddressKinetic Centre, Theobald Street
Elstree
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,912
Cash£1,621
Current Liabilities£145,301

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
24 June 2009Application for striking-off (2 pages)
17 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 June 2009Appointment terminated secretary dilip kapur (1 page)
17 June 2009Appointment terminated director nicholas lincoln (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
18 January 2007Registered office changed on 18/01/07 from: ridgehill house 12 elstree way borehamwood hertfordshire WD6 1WW (1 page)
25 July 2006Return made up to 03/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
22 August 2005Return made up to 21/08/05; full list of members (2 pages)
15 September 2004Return made up to 21/08/04; full list of members (5 pages)
7 February 2004Full accounts made up to 31 March 2003 (21 pages)
25 September 2003Return made up to 21/08/03; full list of members (7 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
25 September 2002Full accounts made up to 31 March 2002 (18 pages)
13 September 2002Return made up to 21/08/02; full list of members (7 pages)
10 December 2001Full accounts made up to 31 March 2001 (20 pages)
5 September 2001Return made up to 21/08/01; full list of members (7 pages)
7 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2001£ ic 5000/3060 08/09/00 £ sr 1940@1=1940 (1 page)
2 April 2001Director resigned (1 page)
26 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2000Full accounts made up to 31 March 2000 (18 pages)
7 September 2000Memorandum and Articles of Association (15 pages)
16 August 2000Return made up to 21/08/99; full list of members; amend (5 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 August 1999Full group accounts made up to 31 March 1999 (16 pages)
27 August 1999Return made up to 21/08/99; full list of members (4 pages)
3 September 1998Full group accounts made up to 31 March 1998 (16 pages)
3 September 1998Return made up to 21/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1998Registered office changed on 02/09/98 from: 254 west end lane london NW6 1LG (1 page)
26 September 1997Full group accounts made up to 31 March 1997 (16 pages)
26 September 1997Return made up to 21/08/97; full list of members (6 pages)
2 September 1996Return made up to 21/08/96; full list of members (6 pages)
21 August 1996Full group accounts made up to 31 March 1996 (16 pages)
18 September 1995Return made up to 05/09/95; full list of members (6 pages)
18 September 1995Full accounts made up to 31 March 1995 (17 pages)