Company NameJ.P. Wilson (Surgical Appliances) Limited
Company StatusDissolved
Company Number01016062
CategoryPrivate Limited Company
Incorporation Date29 June 1971(52 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Alan James Hansell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameMr John Colin Peacock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address40 St Georges Crescent
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8BL
Secretary NameMr Alan James Hansell
NationalityBritish
StatusClosed
Appointed03 June 1999(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameMr Michael Bernard Donaghy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(20 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 June 1999)
RoleSurgical Appliance Technician
Correspondence Address36 Blind Lane
Chester Le Street
County Durham
DH3 4AG
Director NameMr Keith Lovery
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 1992)
RoleSurgical Appliance Technicianechnician
Correspondence Address58 Montague Court
Gosforth
Newcastle Upon Tyne
Secretary NameMr John James Carr Wilson
NationalityBritish
StatusResigned
Appointed29 August 1991(20 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address10 Richmond Terrace
Bensham
Gateshead
Tyne & Wear
NE8 1RN
Director NameMrs Ann Donaghy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address36 Blind Lane
Cheser Le Street
Co Durham
DH3 4AG
Secretary NameAnn Dohaghy
NationalityBritish
StatusResigned
Appointed19 March 1999(27 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 1999)
RoleCompany Director
Correspondence Address36 Blind Lane
Chester Le Street
County Durham
DH3 4AG

Location

Registered AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
10 May 2002Application for striking-off (1 page)
8 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Full accounts made up to 31 May 2001 (9 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 August 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Registered office changed on 03/05/00 from: 26 elswick east terrace newcastle upon tyne NE4 7LJ (1 page)
21 October 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
27 August 1999Return made up to 20/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Auditor's resignation (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New director appointed (2 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
13 October 1998Return made up to 08/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Return made up to 08/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 October 1995Return made up to 08/09/95; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)