Company NameR.A.Wilson Construction Limited
Company StatusDissolved
Company Number00780675
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWallace Ernest Millar Townsend
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(31 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 02 July 2002)
RoleAccountant
Correspondence Address1 Stephen Sanders Court
Salcot Road
London
SW11 6DD
Director NamePeter Alexander Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(31 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 02 July 2002)
RoleCarpenter
Correspondence Address127 Worrin Road
Shenfield
Essex
CM15 8JR
Secretary NameWallace Ernest Millar Townsend
NationalityBritish
StatusClosed
Appointed05 October 1995(31 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 02 July 2002)
RoleAccountant
Correspondence Address1 Stephen Sanders Court
Salcot Road
London
SW11 6DD
Director NameRonald Alexander Wilson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 March 1995)
RoleCompany Director
Correspondence Address23 Cory Drive
Hutton
Brentwood
Essex
CM13 2PT
Secretary NameBeryl Ann Wilson
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address55 Stanford Road
Norbury
London
SW16 4PP

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£285
Current Liabilities£285

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
21 January 2002Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
21 January 2002Secretary's particulars changed;director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
1 May 2001Compulsory strike-off action has been discontinued (1 page)
26 April 2001Withdrawal of application for striking off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
29 December 2000Full accounts made up to 31 July 2000 (9 pages)
1 August 2000Registered office changed on 01/08/00 from: 23 cory drive hutton essex CM13 2PT (1 page)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
30 December 1999Full accounts made up to 31 July 1999 (9 pages)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 July 1998 (9 pages)
15 June 1998Return made up to 30/04/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Return made up to 30/04/97; no change of members (4 pages)
22 June 1997Full accounts made up to 31 July 1996 (9 pages)
10 June 1996Return made up to 30/04/96; full list of members (6 pages)
31 May 1996Full accounts made up to 31 July 1995 (9 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New secretary appointed;new director appointed (2 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
6 April 1995Director resigned (2 pages)