WILSCO 703 LIMITED
Overview
Company Name | WILSCO 703 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04069082 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WILSCO 703 LIMITED?
- (7415) /
Where is WILSCO 703 LIMITED located?
Registered Office Address | 6 Marlborough Road Colmworth Business Park PE19 8YP St Neots Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WILSCO 703 LIMITED?
Company Name | From | Until |
---|---|---|
TURFTRAX HOLDINGS LIMITED | Feb 17, 2004 | Feb 17, 2004 |
SARUM INDUSTRIES LIMITED | Dec 13, 2000 | Dec 13, 2000 |
STARTODAY LIMITED | Sep 11, 2000 | Sep 11, 2000 |
What are the latest accounts for WILSCO 703 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for WILSCO 703 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Martin Frost as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 04, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6 Marlborough Road Colmworth Business Park St Neots Cambridgeshire PE19 8YP United Kingdom on Oct 12, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on Sep 27, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Sep 11, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Thomas Binks as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 22 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 23 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Group of companies' accounts made up to Mar 31, 2007 | 32 pages | AA | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of WILSCO 703 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLS, Adam Francis | Secretary | Exbury Road Beaulieu SO42 7YS Brockenhurst Otterwood Gate Hampshire | British | 133040810001 | ||||||
MILLS, Adam Francis | Director | Otterwood Gate Exbury Road, Beaulieu SO42 7YS Brockenhurst Hampshire | United Kingdom | British | Company Director | 4058810013 | ||||
GREEN, Nicholette Elizabeth | Secretary | 22 Rockleigh Road SO16 7AR Southampton Hampshire | British | 84693130001 | ||||||
MILLS, Hugo Christopher Adam | Secretary | Pathways 11 The Hummicks Dock Lane SO42 7YU Beaulieu Hampshire | British | Accountant | 90795070001 | |||||
PURKESS, Martin John | Secretary | The Old Forge 5 Old Standlynch Farm, Downton SP5 3QR Salisbury Wiltshire | British | Company Diorector | 82193930001 | |||||
WIKE, Robert Justinian Raffles | Secretary | 1 Howard Road Westbury Park BS6 7US Bristol | British | Company Director | 6864890001 | |||||
WIKE, Robert Justinian Raffles | Secretary | 1 Howard Road Westbury Park BS6 7US Bristol | British | Company Director | 6864890001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
WILSONS (COMPANY SECRETARIES) LIMITED | Secretary | Summerlock Approach SP2 7RJ Salisbury Steynings House Wiltshire | 134854700001 | |||||||
BARRETT HAGUE, Helen Patricia | Director | Brick House 20 Old Pinewood Way Papworth Everard CB3 8GT Cambridge | British | Solicitor | 96466480001 | |||||
BELSHAM, Martin David | Director | Snowswick Farm Buscot SN7 8DP Faringdom Oxon | England | British | Company Director | 59050460002 | ||||
BINKS, Thomas Anthony | Director | Fernden Grange Fernden Lane GU27 3LA Haslemere Surrey | United Kingdom | British | Investment Manager | 68990910001 | ||||
FROST, Martin John | Director | 4 Evening Court Newmarket Road CB5 8EA Cambridge | England | British | Company Director | 153090450001 | ||||
GREEN, Nicholette Elizabeth | Director | 22 Rockleigh Road SO16 7AR Southampton Hampshire | British | Accountant | 84693130001 | |||||
HARVEY, Ian | Director | Mallards Flamstone Street Bishopstone SP5 4BZ Salisbury | United Kingdom | English | Director | 78360060005 | ||||
KELLY, Declan Pius | Director | 44 Lyndale Avenue NW2 2QA London | United Kingdom | Irish | Company Director | 43038480002 | ||||
KENT, Mark Arthur | Director | 54 Chiltley Way GU30 7HE Liphook Hampshire | United Kingdom | British | Director | 80336950002 | ||||
MILLS, Hugo Christopher Adam | Director | Forest Moon Moonhills Lane SO42 7YW Beaulieu Hampshire | British | Accountant | 90795070002 | |||||
MILLS, Patricia Deidre | Director | The Walton Canonry 69 The Close SP1 2EN Salisbury Wiltshire | British | Company Director | 60810470003 | |||||
RICKETTS, Timothy Walker | Director | 49 Lakewood Road SO53 1EU Chandlers Ford Hampshire | England | British | Director | 119035710001 | ||||
TODD, John David | Director | Fulwood House Durford Wood GU31 5AL Petersfield Hampshire | British | Director | 9823200002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does WILSCO 703 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 03, 2002 Delivered On May 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges over the undertaking & all property & assets present & future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0