Company NameJames Wilkes Limited
DirectorJohn Albert Martin Grant
Company StatusDissolved
Company Number00724375
CategoryPrivate Limited Company
Incorporation Date18 May 1962(61 years, 11 months ago)
Previous NameAscot Commercial Limited

Business Activity

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

Directors

Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed14 November 1996(34 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(35 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameNigel Edwin Blythe-Tinker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameArthur Gregory Firth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleChartered Accountant
Correspondence AddressWestridge House
Belvoir Close
Colsterworth
Lincolnshire
Director NameBrian David Hoare
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(30 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 1993)
RoleFinance Director
Correspondence AddressThe Old Barn 32 High Street
Waltham On The Wolds
Leicestershire
LE14 4AH
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed05 November 1992(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 November 1993)
RoleCompany Director
Correspondence Address5 Chapel Row
Skillington
Grantham
Lincolnshire
NG33 5HA
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(31 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 November 1996)
RoleCompany Director
Correspondence AddressThe White House Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed05 November 1993(31 years, 5 months after company formation)
Appointment Duration9 months (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed09 August 1994(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(32 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 September 1998)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(34 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Director NameJohn Nigel Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1998)
RoleChartered Accountant
Correspondence Address976b Garratt Lane
London
SW17 0ND

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Declaration of solvency (3 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
14 September 1998Memorandum and Articles of Association (9 pages)
9 September 1998Company name changed ascot commercial LIMITED\certificate issued on 10/09/98 (4 pages)
18 August 1998Location of register of members (1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Memorandum and Articles of Association (8 pages)
12 February 1998Registered office changed on 12/02/98 from: bury house 31 bury street london EC3A 5AR (1 page)
30 January 1998Company name changed suter nominees LIMITED\certificate issued on 02/02/98 (2 pages)
18 November 1997Return made up to 05/11/97; no change of members (7 pages)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 May 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
28 November 1996New secretary appointed (1 page)
28 November 1996Return made up to 05/11/96; full list of members (7 pages)
27 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
24 September 1996Registered office changed on 24/09/96 from: st. Vincent's grantham lincs NG31 9EP (1 page)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
27 November 1995Director's particulars changed (4 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
22 May 1995Secretary's particulars changed (4 pages)