Company NameWilstomet Limited
Company StatusDissolved
Company Number00610586
CategoryPrivate Limited Company
Incorporation Date1 September 1958(65 years, 8 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameWilstomet Products Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Edward Rees
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(35 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer House
Melsonby
Richmond
North Yorkshire
DL10 5ND
Secretary NameSandra Rees
NationalityBritish
StatusClosed
Appointed03 March 1994(35 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 30 March 2021)
RoleSecretary
Correspondence AddressSpencer House
Melsonby
Richmond
North Yorkshire
DL1 5ND
Director NameGareth Julian Rees
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(36 years, 1 month after company formation)
Appointment Duration26 years, 6 months (closed 30 March 2021)
Role170569
Correspondence AddressSpencer House
Melsonby
Richmond
North Yorkshire
DL10 5ND
Director NameMr Ernest Ian Wildsmith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(37 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 30 March 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address35 Baret Road
Walkergate
Newcastle Upon Tyne
NE6 4RT
Director NameRonald Alan Hardy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address9 Ashleigh Close
Blaydon On Tyne
Tyne & Wear
NE21 5NG
Director NameMrs Joan Craig Thompson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Director NameMr William Frederick Thompson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(32 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address53 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Director NameMrs Ann Tindle
NationalityBritish
StatusResigned
Appointed14 March 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 1994)
RoleSecretary
Correspondence Address9 Ashleigh Close
Blaydon On Tyne
Tyne & Wear
NE21 5NG
Secretary NameMrs Ann Tindle
NationalityBritish
StatusResigned
Appointed14 March 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address9 Ashleigh Close
Blaydon On Tyne
Tyne & Wear
NE21 5NG

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,855
Cash£867
Current Liabilities£412,487

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 December 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2017Restoration by order of the court (3 pages)
19 June 2017Restoration by order of the court (3 pages)
19 January 2002Dissolved (1 page)
1 November 2001O/C - replacement of liquidator (8 pages)
1 November 2001Court order allowing vol liquidator to resign (1 page)
19 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2001Appointment of a voluntary liquidator (1 page)
31 August 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999Court order-change of liquidator (3 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
10 September 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
24 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1998Statement of affairs (17 pages)
24 February 1998Appointment of a voluntary liquidator (1 page)
4 February 1998Registered office changed on 04/02/98 from: 43 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (10 pages)
24 March 1997Return made up to 12/02/97; full list of members (6 pages)
12 February 1997Return made up to 12/02/95; full list of members; amend (8 pages)
12 February 1997Return made up to 12/02/95; full list of members (6 pages)
27 January 1997Return made up to 12/02/96; no change of members; amend (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
8 July 1996Ad 08/05/96--------- £ si 46000@1=46000 £ ic 1198/47198 (2 pages)
8 July 1996Nc inc already adjusted 08/05/96 (1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
2 April 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 September 1958Incorporation (15 pages)
1 September 1958Incorporation (15 pages)