Company NameBilston Wire Mill Limited
Company StatusDissolved
Company Number02494024
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)
Dissolution Date22 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Armstrong Gibson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 22 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Secretary NameDavid John Armstrong Gibson
NationalityBritish
StatusClosed
Appointed07 February 1994(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 22 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NameMr Peter Gerald Dodd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 22 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director NameMr John Graham Wilkinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameMr Roderick Macleod
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameMr Roderick Macleod
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA

Location

Registered Address6th Floor
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page)
9 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2008Appointment of a voluntary liquidator (1 page)
9 January 2008Declaration of solvency (3 pages)
11 July 2007Return made up to 20/04/07; no change of members (4 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 June 2006Return made up to 20/04/06; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 July 2003Return made up to 20/04/03; full list of members (7 pages)
6 March 2003Director's particulars changed (1 page)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2001Return made up to 20/04/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 May 1999Return made up to 20/04/99; full list of members (6 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 May 1998Return made up to 20/04/98; no change of members (4 pages)
16 May 1997Return made up to 20/04/97; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 May 1996Return made up to 20/04/96; full list of members (5 pages)
15 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Director resigned;new director appointed (2 pages)
9 May 1995Return made up to 20/04/95; no change of members (4 pages)