Company NameWilson Haynes Limited
DirectorJohn William Duncan
Company StatusDissolved
Company Number03566670
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John William Duncan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Waldegrave Road
Teddington
Middlesex
TW11 8LA
Secretary NameJane Elizabeth Duncan
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Waldegrave Road
Teddington
Middlesex
TW11 8LA
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address65 Waldegrave Road
Teddington
Middlesex
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Turnover£82,417
Net Worth£145
Cash£4,311
Current Liabilities£29,021

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 January 2006Completion of winding up (1 page)
20 April 2005Order of court to wind up (1 page)
15 February 2005Strike-off action suspended (1 page)
23 November 2004First Gazette notice for compulsory strike-off (1 page)
6 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
15 June 2001Return made up to 19/05/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 May 2000 (8 pages)
20 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Full accounts made up to 31 May 1999 (8 pages)
21 June 1999Return made up to 19/05/99; full list of members (6 pages)
30 June 1998Ad 19/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
19 May 1998Incorporation (15 pages)