Company NameWilatone Limited
Company StatusDissolved
Company Number03353727
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Malcolm Field
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleChairman Caa
Correspondence Address15 Eaton Terrace
London
SW1W 9DD
Secretary NameRichard John Field
NationalityBritish
StatusClosed
Appointed22 April 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 01 October 2002)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressSpringfield 6 Madehurst Close
East Preston
Littlehampton
West Sussex
BN16 2TH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
6 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Full accounts made up to 30 April 2001 (6 pages)
23 May 2000Full accounts made up to 30 April 2000 (6 pages)
15 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1999Full accounts made up to 30 April 1999 (6 pages)
4 May 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1999Memorandum and Articles of Association (1 page)
8 January 1999Full accounts made up to 30 April 1998 (6 pages)
13 May 1998Return made up to 16/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/08/97
(2 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
12 May 1997Secretary resigned;director resigned (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
16 April 1997Incorporation (16 pages)