Company NameWilmington Estates Limited
Company StatusDissolved
Company Number01766102
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Peter Stanley Robinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(8 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 30 September 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWest Point Oakfield Lane
Wilmington
Dartford
Kent
DA1 2TE
Director NameDavid Melvin Letchford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 October 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRidings
130 Kippington Road
Sevenoaks
Kent
TN13 2LN
Secretary NameDavid Melvin Letchford
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings
130 Kippington Road
Sevenoaks
Kent
TN13 2LN

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,033
Cash£376
Current Liabilities£2,409

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Director resigned (1 page)
12 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
3 May 2007Return made up to 26/02/07; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 26/02/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Return made up to 26/02/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 March 2004Return made up to 26/02/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2003Secretary's particulars changed;director's particulars changed (1 page)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 April 2002Return made up to 26/02/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 June 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Return made up to 26/02/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 March 2000Return made up to 26/02/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 March 1999Return made up to 26/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 March 1998Return made up to 26/02/98; full list of members (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Particulars of mortgage/charge (3 pages)
20 March 1997Return made up to 26/02/97; no change of members (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 March 1996Return made up to 26/02/96; no change of members (5 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 October 1995Secretary's particulars changed (2 pages)
19 April 1995Return made up to 26/02/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(8 pages)