Company NameGeorge Wilson & Sons(Boatbuilders)Limited
Company StatusDissolved
Company Number00391373
CategoryPrivate Limited Company
Incorporation Date24 November 1944(79 years, 5 months ago)
Dissolution Date27 April 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Brian Richard Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(67 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat Ferry House, Thames Street
Sunbury-On-Thames
Middlesex
TW16 6AG
Director NameMrs Louise Wilson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(68 years, 5 months after company formation)
Appointment Duration3 years (closed 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat The Ferry House
Thames Street
Sunbury-On-Thames
Middlesex
TW16 6AG
Director NameMrs Constance Wilson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1991(46 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 January 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFerry House Thames Street
Sunbury On Thames
Middlesex
TW16 6AG
Director NameMr Gordon Sidney Wilson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1991(46 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 24 April 2011)
RoleBoatyard Manager
Correspondence AddressFerry House Thames Street
Sunbury On Thames
Middlesex
TW16 6AG
Secretary NameMrs Constance Wilson
NationalityEnglish
StatusResigned
Appointed12 September 1991(46 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerry House Thames Street
Sunbury On Thames
Middlesex
TW16 6AG
Director NameJohn Lee McGuffoc
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(66 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleChartered Surveyor
Country of ResidenceSurrey - Uk
Correspondence AddressHillfield Amlets Lane
Cranleigh
Surrey
GU6 7DH
Director NameMrs Jayd Brown
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(68 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Blundel Lane
Stoke D'Abernon
Cobham
Surrey
KT11 2SU
Director NameMr Justin Page
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(68 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ross Road
Cobham
Surrey
KT11 2AZ

Contact

Websitewww.georgewilsonandsons.com

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£54,648
Cash£14,506
Current Liabilities£98,511

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 April 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2016Final Gazette dissolved following liquidation (1 page)
27 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
27 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
5 June 2015Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey Kt13 8D to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey Kt13 8D to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey Kt13 8D to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 June 2015 (1 page)
13 January 2015Registered office address changed from Ferry House Thames Street Sunbury on Thames Middlesex TW16 6AQ to Mulberry House 53 Church Street Weybridge Surrey Kt13 8D on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Ferry House Thames Street Sunbury on Thames Middlesex TW16 6AQ to Mulberry House 53 Church Street Weybridge Surrey Kt13 8D on 13 January 2015 (1 page)
12 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
(1 page)
12 January 2015Appointment of a voluntary liquidator (1 page)
12 January 2015Appointment of a voluntary liquidator (1 page)
12 January 2015Declaration of solvency (3 pages)
12 January 2015Declaration of solvency (3 pages)
3 December 2014Termination of appointment of Justin Page as a director on 2 December 2014 (1 page)
3 December 2014Termination of appointment of Justin Page as a director on 2 December 2014 (1 page)
3 December 2014Termination of appointment of Justin Page as a director on 2 December 2014 (1 page)
2 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,100
(6 pages)
2 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,100
(6 pages)
2 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,100
(6 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,100
(7 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,100
(7 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,100
(7 pages)
22 July 2014Termination of appointment of Jayd Brown as a director on 11 July 2013 (2 pages)
22 July 2014Termination of appointment of Jayd Brown as a director on 11 July 2013 (2 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3,100
(7 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3,100
(7 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3,100
(7 pages)
26 April 2013Appointment of Mrs Louise Wilson as a director (2 pages)
26 April 2013Appointment of Mr Justin Page as a director (2 pages)
26 April 2013Appointment of Mrs Louise Wilson as a director (2 pages)
26 April 2013Appointment of Mr Justin Page as a director (2 pages)
26 April 2013Appointment of Mrs Jayd Brown as a director (2 pages)
26 April 2013Appointment of Mrs Jayd Brown as a director (2 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 April 2013Termination of appointment of Constance Wilson as a secretary (1 page)
17 April 2013Termination of appointment of Constance Wilson as a secretary (1 page)
17 April 2013Termination of appointment of John Mcguffoc as a director (1 page)
17 April 2013Termination of appointment of Constance Wilson as a director (1 page)
17 April 2013Termination of appointment of John Mcguffoc as a director (1 page)
17 April 2013Termination of appointment of Constance Wilson as a director (1 page)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
24 September 2012Appointment of Mr Brian Richard Wilson as a director (2 pages)
24 September 2012Appointment of Mr Brian Richard Wilson as a director (2 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 October 2011Appointment of John Lee Mcguffoc as a director (3 pages)
26 October 2011Appointment of John Lee Mcguffoc as a director (3 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mrs Constance Wilson on 1 October 2011 (2 pages)
10 October 2011Director's details changed for Mrs Constance Wilson on 1 October 2011 (2 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mrs Constance Wilson on 1 October 2011 (2 pages)
5 October 2011Termination of appointment of Gordon Wilson as a director (1 page)
5 October 2011Termination of appointment of Gordon Wilson as a director (1 page)
3 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
21 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
8 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 October 2008Return made up to 12/09/08; no change of members (6 pages)
22 October 2008Return made up to 12/09/08; no change of members (6 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 October 2007Return made up to 12/09/07; no change of members (7 pages)
16 October 2007Return made up to 12/09/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 September 2006Return made up to 12/09/06; full list of members (8 pages)
22 September 2006Return made up to 12/09/06; full list of members (8 pages)
10 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 September 2005Return made up to 12/09/05; full list of members (8 pages)
29 September 2005Return made up to 12/09/05; full list of members (8 pages)
11 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2004Return made up to 12/09/04; full list of members (8 pages)
7 October 2004Return made up to 12/09/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 September 2003Return made up to 12/09/03; full list of members (8 pages)
23 September 2003Return made up to 12/09/03; full list of members (8 pages)
9 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
23 September 2002Return made up to 12/09/02; full list of members (7 pages)
23 September 2002Return made up to 12/09/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 October 2001Return made up to 12/09/01; full list of members (6 pages)
4 October 2001Return made up to 12/09/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 September 2000Return made up to 12/09/00; full list of members (7 pages)
15 September 2000Return made up to 12/09/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 September 1999Return made up to 12/09/99; no change of members (4 pages)
10 September 1999Return made up to 12/09/99; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 September 1998Return made up to 12/09/98; no change of members (4 pages)
9 September 1998Return made up to 12/09/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 September 1997Return made up to 12/09/97; full list of members (6 pages)
10 September 1997Return made up to 12/09/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
5 September 1996Return made up to 12/09/96; no change of members (4 pages)
5 September 1996Return made up to 12/09/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
18 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
5 September 1995Return made up to 12/09/95; no change of members (4 pages)
5 September 1995Return made up to 12/09/95; no change of members (4 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
17 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)