Company NameWilmer Draper Manufacturing UK Limited
Company StatusDissolved
Company Number03799679
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed01 July 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£11,700
Net Worth£74,850
Cash£54,176
Current Liabilities£295,141

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
8 July 2005Return made up to 01/07/05; full list of members (6 pages)
12 July 2004Return made up to 01/07/04; full list of members (6 pages)
14 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
10 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(6 pages)
7 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
9 August 2001Return made up to 01/07/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 July 2000 (9 pages)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
15 October 1999Ad 01/07/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
6 July 1999Registered office changed on 06/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
1 July 1999Incorporation (14 pages)