Company NameWilson, Kipling & Co Ltd
Company StatusDissolved
Company Number03657210
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCatherine Jane Foley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressWestwood 19 Grange Road
Camberley
Surrey
GU15 2DH
Director NamePaul Anthony Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressWestwood 19 Grange Road
Camberley
Surrey
GU15 2DH
Secretary NameCatherine Jane Foley
NationalityBritish
StatusClosed
Appointed10 November 1998(2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressWestwood 19 Grange Road
Camberley
Surrey
GU15 2DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFinance House
19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,654

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Application for striking-off (1 page)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 November 2004Return made up to 27/10/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
20 November 2003Return made up to 27/10/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 October 2002 (3 pages)
13 November 2002Return made up to 27/10/02; full list of members (7 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
15 November 2001Return made up to 27/10/01; full list of members (6 pages)
15 November 2000Return made up to 27/10/00; full list of members (6 pages)
15 November 2000Full accounts made up to 31 October 2000 (3 pages)
6 February 2000Full accounts made up to 31 October 1999 (7 pages)
25 November 1999Return made up to 27/10/99; full list of members (6 pages)
24 January 1999Director resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
24 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Ad 10/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 1998Incorporation (14 pages)