Company NameWilkey Block (Colchester) Limited
DirectorsLily Stephenson and Colin James Wilkey
Company StatusDissolved
Company Number01080244
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 6 months ago)
Previous NamePetra Block Co. Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Lily Stephenson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(25 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleCd/Cs
Correspondence AddressMartells
Slough Lane Ardleigh
Colchester
CO7 7RU
Director NameMr Colin James Wilkey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(25 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence AddressMartells
Slough Lane Ardleigh
Colchester
CO7 7RU
Secretary NameMiss Lily Stephenson
NationalityBritish
StatusCurrent
Appointed08 May 1998(25 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleCd/Cs
Correspondence AddressMartells
Slough Lane Ardleigh
Colchester
CO7 7RU
Director NameMr George Picton Knowles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStambourne Grange
Stambourne
Halstead
Essex
CO9 4RN
Director NameJosephine Mary Mullis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address2 Durham Square
Colchester
Essex
CO1 2RS
Director NamePeter John Mullis
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 May 1998)
RoleEngineer
Correspondence AddressMartells Pit
Slough Lane
Ardleigh Colchester
Essex
CO7 6EJ
Director NamePhillip Peter Mullis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(18 years after company formation)
Appointment Duration-2 years, 11 months (resigned 31 October 1989)
RoleCompany Director
Correspondence Address86 Brookfield Road
Bedford
Bedfordshire
MK41 9LJ
Secretary NameMr George Picton Knowles
NationalityBritish
StatusResigned
Appointed30 November 1990(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStambourne Grange
Stambourne
Halstead
Essex
CO9 4RN

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,407
Cash£3,403
Current Liabilities£24,778

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 December 2002Dissolved (1 page)
24 September 2002Liquidators statement of receipts and payments (6 pages)
24 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (2 pages)
1 June 2000Statement of affairs (6 pages)
1 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2000Appointment of a voluntary liquidator (1 page)
19 May 2000Registered office changed on 19/05/00 from: martells pit slough lane ardleigh colchester essex CO7 7RU (1 page)
6 December 1999Ad 25/11/98--------- £ si 24050@1 (2 pages)
6 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
6 December 1999Nc inc already adjusted 25/11/98 (1 page)
6 December 1999Return made up to 09/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 December 1998Ad 25/11/98--------- £ si 24050@1=24050 £ ic 950/25000 (2 pages)
15 December 1998£ nc 1000/50000 25/11/98 (1 page)
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1998Return made up to 09/09/98; full list of members (6 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 May 1998Company name changed petra block co. LIMITED\certificate issued on 20/05/98 (2 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 September 1997Return made up to 09/09/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 September 1996Return made up to 09/09/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)