13th Floor
London
EC2V 7HR
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years after company formation) |
Appointment Duration | 13 years (closed 02 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Philip Matthew Deaken |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(2 years after company formation) |
Appointment Duration | 13 years (closed 02 February 2016) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Allan Sutherland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2006) |
Role | Senior Vp & Company Director |
Correspondence Address | 10835 White Deer Circle Orland Park Illinois 60467 United States |
Secretary Name | Thomas Arwyn Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | www.wilsonart.co.uk |
---|---|
Telephone | 01388 774661 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Itw LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Application to strike the company off the register (3 pages) |
4 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page) |
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2013 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
11 April 2013 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 August 2012 | Company name changed wilsonart LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Company name changed wilsonart LIMITED\certificate issued on 23/08/12
|
27 July 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
1 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
20 February 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
20 February 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
20 February 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
20 February 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
27 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
27 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
15 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
15 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
15 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
15 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
2 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
14 December 2007 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
14 December 2007 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
14 February 2007 | Full accounts made up to 30 November 2006 (15 pages) |
14 February 2007 | Full accounts made up to 30 November 2006 (15 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
3 May 2006 | Full accounts made up to 30 November 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 November 2005 (13 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
27 June 2005 | Full accounts made up to 30 November 2004 (14 pages) |
27 June 2005 | Full accounts made up to 30 November 2004 (14 pages) |
21 January 2005 | Return made up to 24/01/05; full list of members
|
21 January 2005 | Return made up to 24/01/05; full list of members
|
6 May 2004 | Full accounts made up to 30 November 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 November 2003 (14 pages) |
22 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
3 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
3 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
11 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
26 February 2003 | Full accounts made up to 30 November 2001 (14 pages) |
26 February 2003 | Full accounts made up to 30 November 2001 (14 pages) |
20 February 2003 | Return made up to 24/01/03; full list of members
|
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | Return made up to 24/01/03; full list of members
|
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: lambton street industrial estate shildon county durham DL4 1PX (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: lambton street industrial estate shildon county durham DL4 1PX (1 page) |
30 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
30 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
22 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
22 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: i t w uk corporate office queensway fforestfach swansea west glamorgan SA5 4YE (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: i t w uk corporate office queensway fforestfach swansea west glamorgan SA5 4YE (1 page) |
1 June 2001 | Company name changed wilsonart operations LIMITED\certificate issued on 01/06/01 (3 pages) |
1 June 2001 | Company name changed wilsonart operations LIMITED\certificate issued on 01/06/01 (3 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
28 March 2001 | Memorandum and Articles of Association (14 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New secretary appointed;new director appointed (3 pages) |
28 March 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
28 March 2001 | Memorandum and Articles of Association (14 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | New secretary appointed;new director appointed (3 pages) |
12 March 2001 | Company name changed gac no. 263 LIMITED\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed gac no. 263 LIMITED\certificate issued on 12/03/01 (2 pages) |
24 January 2001 | Incorporation (20 pages) |
24 January 2001 | Incorporation (20 pages) |