Company NameWilbro Furniture Company Limited
DirectorsHenry Wilson and Isobel Wilson
Company StatusLiquidation
Company Number01621871
CategoryPrivate Limited Company
Incorporation Date15 March 1982(42 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameHenry Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(10 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence AddressThe Courtyard
Bent House Lane
Durham
DH1 2RY
Director NameIsobel Wilson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(10 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressThe Courtyard
Bent House Lane
Durham
DH1 2RY
Secretary NameIsobel Wilson
NationalityBritish
StatusCurrent
Appointed12 September 1994(12 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressThe Courtyard
Bent House Lane
Durham
DH1 2RY
Secretary NameMaureen Bell
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address42 Hadrian Avenue
Chester Le Street
County Durham
DH3 3RS

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Next Accounts Due30 July 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due14 June 2017 (overdue)

Filing History

3 March 2015Restoration by order of the court (4 pages)
3 March 2015Restoration by order of the court (4 pages)
11 January 2002Dissolved (1 page)
11 January 2002Dissolved (1 page)
11 October 2001Liquidators' statement of receipts and payments (5 pages)
11 October 2001Liquidators' statement of receipts and payments (5 pages)
11 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators' statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators' statement of receipts and payments (5 pages)
4 January 2001Liquidators' statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators' statement of receipts and payments (5 pages)
5 July 2000Liquidators statement of receipts and payments (5 pages)
5 July 2000Liquidators' statement of receipts and payments (5 pages)
5 July 2000Liquidators' statement of receipts and payments (5 pages)
10 January 2000Liquidators' statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators' statement of receipts and payments (5 pages)
7 July 1999Liquidators' statement of receipts and payments (5 pages)
7 July 1999Liquidators' statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators' statement of receipts and payments (5 pages)
6 January 1999Liquidators' statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators' statement of receipts and payments (5 pages)
3 July 1998Liquidators' statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators' statement of receipts and payments (5 pages)
9 January 1998Liquidators' statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators' statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators' statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators' statement of receipts and payments (5 pages)
9 January 1997Liquidators' statement of receipts and payments (5 pages)
9 August 1996Liquidators' statement of receipts and payments (5 pages)
9 August 1996Liquidators statement of receipts and payments (5 pages)
9 August 1996Liquidators' statement of receipts and payments (5 pages)
5 July 1995Appointment of a voluntary liquidator (2 pages)
5 July 1995Appointment of a voluntary liquidator (2 pages)
5 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 June 1995Registered office changed on 16/06/95 from: 95 station road forest hall newcastle upon tyne NE12 8AQ (1 page)
16 June 1995Registered office changed on 16/06/95 from: 95 station road forest hall newcastle upon tyne NE12 8AQ (1 page)
22 May 1995Amended accounts made up to 30 September 1994 (9 pages)
22 May 1995Amended accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
20 September 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 September 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 May 1990Return made up to 18/04/90; full list of members (4 pages)
15 May 1990Return made up to 18/04/90; full list of members (4 pages)