Company NameC.G. Wilkins & Sons Limited
Company StatusDissolved
Company Number00932879
CategoryPrivate Limited Company
Incorporation Date28 May 1968(55 years, 11 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMrs Alexandrina Grant Barkley Steel Wilkins
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years after company formation)
Appointment Duration11 years, 10 months (closed 01 April 2003)
RoleHousewife
Correspondence Address87 Glengall Road
Woodford Green
Essex
IG8 0DP
Director NameMr Charles James George Wilkins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years after company formation)
Appointment Duration11 years, 10 months (closed 01 April 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address87 Glengall Road
Woodford Green
Essex
IG8 0DP
Director NameMr Gary David Victor Wilkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years after company formation)
Appointment Duration11 years, 10 months (closed 01 April 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address87 Glengall Road
Woodford Green
Essex
IG8 0DP
Secretary NameMr Charles James George Wilkins
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years after company formation)
Appointment Duration11 years, 10 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Glengall Road
Woodford Green
Essex
IG8 0DP

Location

Registered Address87 Glengall Road
Woodford Green
Essex
IG8 0DP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,148
Cash£109
Current Liabilities£2,603

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 July 2000Full accounts made up to 31 March 2000 (10 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
14 June 1999Return made up to 31/05/99; full list of members (5 pages)
28 May 1999Full accounts made up to 31 March 1999 (10 pages)
8 July 1998Full accounts made up to 31 March 1998 (11 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
28 June 1996Full accounts made up to 31 March 1996 (13 pages)
29 May 1996Return made up to 31/05/96; full list of members (5 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Full accounts made up to 31 March 1995 (12 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)