Company NameW.Wilson & Sons(London)Limited
Company StatusDissolved
Company Number00450226
CategoryPrivate Limited Company
Incorporation Date28 February 1948(76 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Edward Digby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(61 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address32 Chaucer Road
Royston
Hertfordshire
SG8 5AP
Director NameMr Barry Andrew King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(61 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tekel
6 Pyrford Woods Close Pyrford
Woking
Surrey
GU22 8QN
Secretary NameMorag Hale
NationalityBritish
StatusClosed
Appointed02 May 2012(64 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 09 October 2012)
RoleCompany Director
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameMr John Neal
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1993)
RoleCompany Director
Correspondence Address26 Sutherland Drive
Cuffley
Herts
Director NameAnthony Vladimir Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressHadley House Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Director NameGudrun Wilson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address2 Mount Lodge
London
N6 5QR
Director NameMartine Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameMr Themos Praxitelis Koukoullis
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Neville Court
Abbey Road
London
NW8 9DB
Secretary NameMartine Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(47 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameMartine Wilson
NationalityBritish
StatusResigned
Appointed31 August 1995(47 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameJulie Anne Ward
NationalityBritish
StatusResigned
Appointed16 December 1997(49 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address48 Arnhill Road
Gretton
Corby
Northamptonshire
NN17 3DN
Director NameAnthony Vladimir Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(52 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2007)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameMr Colin Joseph Fairman
NationalityBritish
StatusResigned
Appointed31 July 2009(61 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2012)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address27 Orchard Drive
Edenbridge
Kent
TN8 5ES

Location

Registered Address1st Floor 25 High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
18 May 2012Statement by Directors (1 page)
18 May 2012Solvency Statement dated 08/05/12 (1 page)
18 May 2012Statement by directors (1 page)
18 May 2012Statement of capital on 18 May 2012
  • GBP 1
(3 pages)
18 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2012Statement of capital on 18 May 2012
  • GBP 1
(3 pages)
18 May 2012Solvency statement dated 08/05/12 (1 page)
18 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2012Statement by Directors (1 page)
15 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2012Termination of appointment of Colin Fairman as a secretary (1 page)
15 May 2012Appointment of Morag Hale as a secretary (2 pages)
15 May 2012Termination of appointment of Colin Joseph Fairman as a secretary on 2 May 2012 (1 page)
15 May 2012Appointment of Morag Hale as a secretary on 2 May 2012 (2 pages)
15 May 2012Statement of capital on 15 May 2012
  • GBP 1
(3 pages)
15 May 2012Solvency statement dated 08/05/12 (1 page)
15 May 2012Solvency Statement dated 08/05/12 (1 page)
15 May 2012Statement by directors (1 page)
15 May 2012Statement of capital on 15 May 2012
  • GBP 1
(3 pages)
15 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2012Restoration by order of the court (4 pages)
1 May 2012Restoration by order of the court (4 pages)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 August 2009Appointment Terminated Director and Secretary martine wilson (1 page)
7 August 2009Appointment terminated director and secretary martine wilson (1 page)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 August 2009Director appointed barry andrew king (3 pages)
6 August 2009Registered office changed on 06/08/2009 from windover road huntingdon cambridgeshire PE29 7ED (1 page)
6 August 2009Registered office changed on 06/08/2009 from windover road huntingdon cambridgeshire PE29 7ED (1 page)
6 August 2009Director appointed barry andrew king (3 pages)
6 August 2009Director appointed james edward digby (2 pages)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 August 2009Director appointed james edward digby (2 pages)
6 August 2009Secretary appointed colin joseph fairman (2 pages)
6 August 2009Secretary appointed colin joseph fairman (2 pages)
1 June 2009Return made up to 01/05/09; full list of members (3 pages)
1 June 2009Return made up to 01/05/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 September 2008Accounts made up to 31 March 2008 (1 page)
24 June 2008Appointment terminate, director anthony vladimir wilson logged form (1 page)
24 June 2008Appointment Terminate, Director Anthony Vladimir Wilson Logged Form (1 page)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Appointment Terminated Director anthony wilson (1 page)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Appointment terminated director anthony wilson (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2007Accounts made up to 31 March 2007 (1 page)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
14 December 2006Accounts made up to 31 March 2006 (1 page)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
21 November 2005Accounts made up to 31 March 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 July 2005Return made up to 01/05/05; full list of members (7 pages)
24 July 2005Return made up to 01/05/05; full list of members (7 pages)
29 November 2004Accounts made up to 31 March 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
19 December 2003Accounts made up to 31 March 2003 (6 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
1 November 2002Accounts made up to 31 March 2002 (8 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
11 June 2001Return made up to 01/05/01; full list of members (6 pages)
11 June 2001Return made up to 01/05/01; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
19 December 2000Accounts made up to 31 March 2000 (7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
12 June 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 June 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
15 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: 5 windover road huntingdon cambridgeshire PE18 7ED (1 page)
5 April 2000Registered office changed on 05/04/00 from: 5 windover road huntingdon cambridgeshire PE18 7ED (1 page)
4 August 1999Accounts made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Secretary resigned (1 page)
7 May 1999Return made up to 01/05/99; full list of members (6 pages)
7 May 1999Return made up to 01/05/99; full list of members (6 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
30 July 1998Accounts made up to 30 September 1997 (6 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
4 July 1997Return made up to 01/05/97; full list of members (6 pages)
4 July 1997Return made up to 01/05/97; full list of members (6 pages)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 July 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 02/07/96
(6 pages)
2 July 1996Return made up to 01/05/96; full list of members (6 pages)
24 June 1996Registered office changed on 24/06/96 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
24 June 1996Registered office changed on 24/06/96 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
16 November 1995Secretary resigned (1 page)
16 November 1995Secretary resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
4 May 1995Return made up to 01/05/95; no change of members
  • 363(287) ‐ Registered office changed on 04/05/95
(8 pages)
4 May 1995Return made up to 01/05/95; no change of members (6 pages)
27 April 1995Accounts made up to 30 September 1994 (5 pages)
27 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
24 November 1986Alter mem and arts (1 page)
24 November 1986Alter mem and arts (1 page)
1 November 1986Alter mem and arts (7 pages)
1 November 1986Alter mem and arts (7 pages)