Company NameI.B. Wilkens Limited
Company StatusDissolved
Company Number01553818
CategoryPrivate Limited Company
Incorporation Date30 March 1981(43 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameBowes Wilkens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameHeather Ruth Margaret O'Neil
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address36 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Secretary NameHeather Ruth Margaret O'Neil
NationalityBritish
StatusClosed
Appointed05 April 2001(20 years after company formation)
Appointment Duration1 year, 1 month (closed 14 May 2002)
RoleCompany Director
Correspondence Address36 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director NameMr Ian Bowes Wilkens
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address36 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director NameMr Ian Bowes Wilkens
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address36 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Secretary NameMr William Robert Wilson
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address22 Granville Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TQ
Director NameMr William Robert Wilson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(14 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 October 1995)
RoleAccountant
Correspondence Address22 Granville Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TQ
Secretary NameHeather Ruth Margaret O'Neil
NationalityBritish
StatusResigned
Appointed19 October 1995(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 2000)
RoleCompany Director
Correspondence Address36 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Secretary NameMr Ian Bowes Wilkens
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(19 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2001)
RoleManaging Director
Correspondence Address36 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Secretary NameMr Ian Bowes Wilkens
NationalityBritish
StatusResigned
Appointed12 December 2000(19 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2001)
RoleManaging Director
Correspondence Address36 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ

Location

Registered Address36 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£20,930
Cash£20,930

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Application for striking-off (1 page)
17 August 2001New secretary appointed (1 page)
17 August 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New secretary appointed (2 pages)
16 February 2001Full accounts made up to 31 May 2000 (9 pages)
4 January 2001Return made up to 11/12/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 May 1999 (9 pages)
17 December 1999Return made up to 11/12/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (7 pages)
11 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1998Amended accounts made up to 31 May 1997 (1 page)
17 February 1998Accounts for a small company made up to 31 May 1997 (3 pages)
22 December 1997Return made up to 11/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
9 December 1996Return made up to 11/12/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
14 March 1996Return made up to 11/12/95; no change of members (5 pages)
14 March 1996New director appointed (2 pages)
23 February 1996Company name changed bowes wilkens LIMITED\certificate issued on 26/02/96 (2 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: bowmont lodge 36 bemersyde drive jesmond newcastle upon tyne NE2 2HJ (1 page)
23 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)