Company NameWilkinson Consultants Limited
Company StatusDissolved
Company Number02316874
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Keith Graham Nicholson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 16 August 2005)
RoleChartered Civil & Structual En
Country of ResidenceUnited Kingdom
Correspondence AddressPound House
Honeywood Lane, Okewood Hill
Dorking
Surrey
RH5 5PZ
Director NameMr Robert Andrew Spackman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 16 August 2005)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address2 Chalkpit Cottages
Shere Road
West Horsley
Surrey
KT24 6EJ
Secretary NameMr Keith Graham Nicholson
NationalityBritish
StatusClosed
Appointed18 October 2002(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound House
Honeywood Lane, Okewood Hill
Dorking
Surrey
RH5 5PZ
Director NamePeter John Felton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 October 2002)
RoleConsultant Engineer
Correspondence Address3 Crediton Way
Claygate
Esher
Surrey
KT10 0EB
Director NamePaul Roger Denis Wilkinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 May 1999)
RoleConsultant Engineer
Correspondence Address17 Clarelawn Avenue
London
SW14 8BE
Secretary NamePaul Roger Denis Wilkinson
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 May 1999)
RoleCompany Director
Correspondence Address17 Clarelawn Avenue
London
SW14 8BE
Director NameHeidi Tamara Felton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2002)
RoleProgrammer
Correspondence Address3 Crediton Way
Claygate
Esher
Surrey
KT10 0EB
Secretary NamePeter John Felton
NationalityBritish
StatusResigned
Appointed20 July 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2002)
RoleCivil Engineer
Correspondence Address3 Crediton Way
Claygate
Esher
Surrey
KT10 0EB

Location

Registered Address45-47 High Street
Cobham
Surrey
KT11 3DP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£42,078
Cash£122,244
Current Liabilities£121,087

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 June 2004Return made up to 28/05/04; full list of members (8 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
6 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
4 June 2001Return made up to 28/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Full accounts made up to 31 August 2000 (12 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 August 1999 (10 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
1 July 1999Secretary resigned;director resigned (1 page)
29 June 1999Return made up to 28/05/99; full list of members (6 pages)
29 June 1999Secretary resigned;director resigned (1 page)
11 December 1998Full accounts made up to 31 August 1998 (13 pages)
25 June 1998Return made up to 28/05/98; no change of members (4 pages)
24 June 1998Ad 22/05/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
2 February 1998Full accounts made up to 31 August 1997 (15 pages)
3 July 1997Return made up to 28/05/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 August 1996 (15 pages)
24 June 1996Return made up to 28/05/96; full list of members (6 pages)
12 April 1996Full accounts made up to 31 August 1995 (12 pages)
21 June 1995Return made up to 28/05/95; no change of members (4 pages)