Whiteparish
Salisbury
Wiltshire
SP5 2RT
Director Name | Marian Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 10 Castle Woods Woodfalls Salisbury Wiltshire SP5 2PY |
Director Name | David James Shore |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 October 2006) |
Role | General Manager |
Correspondence Address | Pinehurst 316 Calmore Road Southampton Hampshire SO40 2RF |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Director Name | Wilsons (Company Agents) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £58,300 |
Net Worth | £126,500 |
Current Liabilities | £234,595 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2006 | Receiver ceasing to act (1 page) |
28 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 January 2005 | Administrative Receiver's report (11 pages) |
17 January 2005 | Statement of affairs (5 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page) |
11 November 2004 | Appointment of receiver/manager (1 page) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
27 February 2004 | Resolutions
|
25 October 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
30 July 2003 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Ad 06/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages) |
24 April 2003 | Particulars of contract relating to shares (4 pages) |
1 April 2003 | Resolutions
|
20 March 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | New director appointed (3 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (4 pages) |
13 March 2003 | New director appointed (3 pages) |
11 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
11 March 2003 | Resolutions
|
5 March 2003 | Company name changed wilsco 426 LIMITED\certificate issued on 05/03/03 (2 pages) |