Company NameWilson Maintenance Limited
Company StatusDissolved
Company Number02897248
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 1 month ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Geoffrey Richard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Higher Drive
Banstead
Surrey
SM7 1PL
Secretary NameMr Paul David John Vernon
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Highbury Close
New Malden
Surrey
KT3 5BY
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2006Receiver ceasing to act (1 page)
25 January 2006Receiver's abstract of receipts and payments (2 pages)
9 February 2005Receiver's abstract of receipts and payments (2 pages)
21 January 2004Receiver's abstract of receipts and payments (3 pages)
27 February 2003Receiver's abstract of receipts and payments (4 pages)
14 February 2002Receiver's abstract of receipts and payments (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
22 February 2001Receiver's abstract of receipts and payments (2 pages)
29 February 2000Receiver's abstract of receipts and payments (2 pages)
15 March 1999Receiver's abstract of receipts and payments (3 pages)
23 March 1998Administrative Receiver's report (7 pages)
23 March 1998Stat of affairs with f 3.10 (4 pages)
26 January 1998Registered office changed on 26/01/98 from: 131-133 red lion road tolworth surrey KT6 7RQ (1 page)
19 January 1998Appointment of receiver/manager (1 page)
15 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
11 March 1996Return made up to 11/02/96; no change of members (4 pages)
17 August 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)