Company NameWilsons Overseas Limited
Company StatusDissolved
Company Number02863346
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Edward Digby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 09 March 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address32 Chaucer Road
Royston
Hertfordshire
SG8 5AP
Director NameMr Barry Andrew King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 09 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tekel
6 Pyrford Woods Close Pyrford
Woking
Surrey
GU22 8QN
Secretary NameMr Colin Joseph Fairman
NationalityBritish
StatusClosed
Appointed31 July 2009(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 09 March 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address27 Orchard Drive
Edenbridge
Kent
TN8 5ES
Director NameAnthony Vladimir Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleManaging Director
Correspondence AddressHadley House Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Director NameMartine Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameAbu Jafar Mohammed Shamsuddin
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Long Elmes
Harrow
Middlesex
HA3 5LA
Secretary NameMartine Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1997)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameMartine Wilson
NationalityBritish
StatusResigned
Appointed03 November 1995(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1997)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameJulie Anne Ward
NationalityBritish
StatusResigned
Appointed16 December 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address48 Arnhill Road
Gretton
Corby
Northamptonshire
NN17 3DN
Director NameAnthony Vladimir Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 October 2007)
RoleCompany Director
Correspondence Address1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1st Floor 25 High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 August 2009Appointment terminated director and secretary martine wilson (1 page)
7 August 2009Appointment Terminated Director and Secretary martine wilson (1 page)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 August 2009Director appointed james edward digby (2 pages)
6 August 2009Secretary appointed colin joseph fairman (2 pages)
6 August 2009Director appointed barry andrew king (3 pages)
6 August 2009Director appointed james edward digby (2 pages)
6 August 2009Registered office changed on 06/08/2009 from windover road huntingdon cambridgeshire PE29 7ED (1 page)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 August 2009Director appointed barry andrew king (3 pages)
6 August 2009Registered office changed on 06/08/2009 from windover road huntingdon cambridgeshire PE29 7ED (1 page)
6 August 2009Secretary appointed colin joseph fairman (2 pages)
18 November 2008Return made up to 18/10/08; full list of members (3 pages)
18 November 2008Return made up to 18/10/08; full list of members (3 pages)
2 September 2008Accounts made up to 31 March 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 June 2008Appointment Terminate, Director Anthony Vladimir Wilson Logged Form (1 page)
24 June 2008Appointment terminate, director anthony vladimir wilson logged form (1 page)
5 December 2007Accounts made up to 31 March 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 November 2007Return made up to 18/10/07; no change of members (7 pages)
9 November 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 December 2006Accounts made up to 31 March 2006 (1 page)
30 November 2006Return made up to 18/10/06; full list of members (7 pages)
30 November 2006Return made up to 18/10/06; full list of members (7 pages)
2 February 2006Return made up to 18/10/05; full list of members (7 pages)
2 February 2006Return made up to 18/10/05; full list of members (7 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 November 2005Accounts made up to 31 March 2005 (1 page)
10 December 2004Return made up to 18/10/04; full list of members (7 pages)
10 December 2004Return made up to 18/10/04; full list of members (7 pages)
29 November 2004Accounts made up to 31 March 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 December 2003Accounts made up to 31 March 2003 (6 pages)
13 November 2003Return made up to 18/10/03; full list of members (8 pages)
13 November 2003Return made up to 18/10/03; full list of members (8 pages)
18 November 2002Return made up to 18/10/02; full list of members (7 pages)
18 November 2002Return made up to 18/10/02; full list of members (7 pages)
1 November 2002Accounts made up to 31 March 2002 (6 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 November 2001Return made up to 18/10/01; full list of members (6 pages)
7 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(6 pages)
13 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
13 August 2001Accounts made up to 31 March 2001 (6 pages)
19 December 2000Accounts made up to 31 March 2000 (6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
1 November 2000Return made up to 18/10/00; full list of members (7 pages)
1 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 18/10/99; full list of members (7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 18/10/99; full list of members (7 pages)
12 June 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 June 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
5 April 2000Registered office changed on 05/04/00 from: windover rd huntingdon cambridgeshire PE18 7ED (1 page)
5 April 2000Registered office changed on 05/04/00 from: windover rd huntingdon cambridgeshire PE18 7ED (1 page)
4 August 1999Accounts made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Secretary resigned (1 page)
15 October 1998Return made up to 18/10/98; no change of members (4 pages)
15 October 1998Return made up to 18/10/98; no change of members (4 pages)
30 July 1998Accounts made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
28 October 1997Return made up to 18/10/97; full list of members (6 pages)
28 October 1997Return made up to 18/10/97; full list of members (6 pages)
6 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
6 June 1997Accounts made up to 30 September 1996 (5 pages)
11 November 1996Return made up to 18/10/96; full list of members (6 pages)
11 November 1996Return made up to 18/10/96; full list of members (6 pages)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
29 July 1996Accounts made up to 30 September 1995 (5 pages)
8 December 1995Return made up to 18/10/95; no change of members (6 pages)
8 December 1995Return made up to 18/10/95; no change of members (8 pages)
29 November 1995Secretary resigned (1 page)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
27 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
27 April 1995Accounts made up to 30 September 1994 (5 pages)
27 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1994Return made up to 18/10/94; full list of members
  • 363(287) ‐ Registered office changed on 23/11/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 November 1993Secretary resigned (2 pages)
1 November 1993Secretary resigned (2 pages)
18 October 1993Incorporation (19 pages)