Company NameWilkinson Eyre.International Limited
Company StatusDissolved
Company Number03868614
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Keith Brownlie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address56 Jacksons Lane
London
N6 5SX
Director NameJames Henry Robert Eyre
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleArchitect
Correspondence AddressFlat 1 Oakhill Lodge
Oakhill Park
London
NW3 7LN
Director NameOliver John Tyler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleArchitects
Correspondence Address144 Maldon Road
Colchester
Essex
CO3 3AY
Director NameMr Christopher John Wilkinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address52 Park Hall Road
London
SE21 8BW
Director NameMr Paul Andrew Baker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 10
74-84 Banner Street
London
EC1Y 8JU
Secretary NameJames Henry Robert Eyre
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleArchitect
Correspondence AddressFlat 1 Oakhill Lodge
Oakhill Park
London
NW3 7LN

Location

Registered Address24 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 January 2006Registered office changed on 12/01/06 from: transworld house 100 city road london EC1Y 2BP (1 page)
23 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 November 2004Return made up to 29/10/04; full list of members (9 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 October 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2003Auditor's resignation (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 October 2002Return made up to 29/10/02; full list of members (9 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 October 2001Return made up to 29/10/01; full list of members (7 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 March 2001Ad 29/10/99--------- £ si 98@1 (2 pages)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 November 2000Return made up to 29/10/00; full list of members (6 pages)
10 November 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)