Company NameWiltonmatic Limited
Company StatusDissolved
Company Number03330381
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 2 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePeter Hull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (closed 01 May 2001)
RolePainter/Decorator
Correspondence Address92 Corringham Road
Stanford-Le-Hope
Essex
SS17 0AD
Secretary NameAnn Hull
NationalityBritish
StatusClosed
Appointed19 March 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (closed 01 May 2001)
RoleHousewife
Correspondence Address92 Corringham Road
Stanford-Le-Hope
Essex
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCreekmouth Industrial Estate
Unit 9
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
28 November 2000Application for striking-off (1 page)
12 July 2000Full accounts made up to 31 March 2000 (7 pages)
14 March 2000Return made up to 10/03/00; full list of members (6 pages)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
7 May 1999Return made up to 10/03/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 March 1998 (9 pages)
23 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
10 March 1997Incorporation (20 pages)