Company NameKen Wilson Associates Limited
Company StatusDissolved
Company Number02050382
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Dissolution Date7 September 2012 (11 years, 7 months ago)
Previous NameChanceswitch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Kenneth Wilson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 07 September 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 22 West Farm Court
Broom Park
Durham
DH7 7RN
Director NameMrs Pauline Anne Wilson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(17 years after company formation)
Appointment Duration9 years (closed 07 September 2012)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Willows
22 West Farm Court Broompark
Durham
DH7 7RN
Secretary NameMrs Pauline Anne Wilson
NationalityBritish
StatusClosed
Appointed02 September 2003(17 years after company formation)
Appointment Duration9 years (closed 07 September 2012)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Willows
22 West Farm Court Broompark
Durham
DH7 7RN
Director NameMr James Frederick Charles McCafferty
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 September 2003)
RoleRecruitment Consultant
Correspondence Address8 Woodchurch Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7YX
Secretary NameMr James Frederick Charles McCafferty
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address8 Woodchurch Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7YX

Location

Registered AddressC/O Tenon Recovery Tenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£42,962
Cash£8
Current Liabilities£154,576

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 22 May 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
10 November 2008Statement of affairs with form 4.19 (10 pages)
10 November 2008Statement of affairs with form 4.19 (10 pages)
10 November 2008Appointment of a voluntary liquidator (1 page)
10 November 2008Appointment of a voluntary liquidator (1 page)
10 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-30
(1 page)
10 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2008Registered office changed on 14/10/2008 from 25 collingwood street newcastle upon tyne tyne & wear NE1 1JE (1 page)
14 October 2008Registered office changed on 14/10/2008 from 25 collingwood street newcastle upon tyne tyne & wear NE1 1JE (1 page)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 May 2007Return made up to 14/05/07; full list of members (2 pages)
31 May 2007Return made up to 14/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 June 2006Return made up to 14/05/06; full list of members (2 pages)
13 June 2006Return made up to 14/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 February 2006Return made up to 14/05/05; full list of members (2 pages)
10 February 2006Return made up to 14/05/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Return made up to 14/05/04; full list of members (8 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Return made up to 14/05/04; full list of members (8 pages)
6 March 2004Return made up to 14/05/03; full list of members (7 pages)
6 March 2004Return made up to 14/05/03; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 May 2002Return made up to 14/05/02; full list of members (7 pages)
14 May 2002Return made up to 14/05/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 April 2002Accounts for a small company made up to 30 April 2001 (7 pages)
9 May 2001Return made up to 14/05/01; full list of members (6 pages)
9 May 2001Return made up to 14/05/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 July 2000Registered office changed on 10/07/00 from: 1ST floor collingwood buildings collingwood street newcastle upon tyne NE1 1JF (1 page)
10 July 2000Registered office changed on 10/07/00 from: 1ST floor collingwood buildings collingwood street newcastle upon tyne NE1 1JF (1 page)
15 June 2000Return made up to 14/05/00; full list of members (6 pages)
15 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
16 May 1999Return made up to 14/05/99; full list of members (4 pages)
16 May 1999Return made up to 14/05/99; full list of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 June 1998Return made up to 14/05/98; full list of members (5 pages)
11 June 1998Return made up to 14/05/98; full list of members (5 pages)
13 February 1998Full accounts made up to 30 April 1997 (10 pages)
13 February 1998Full accounts made up to 30 April 1997 (10 pages)
14 July 1997Return made up to 14/05/97; no change of members (4 pages)
14 July 1997Return made up to 14/05/97; no change of members (4 pages)
4 May 1997Director's particulars changed (2 pages)
4 May 1997Secretary's particulars changed;director's particulars changed (2 pages)
4 May 1997Secretary's particulars changed;director's particulars changed (2 pages)
4 May 1997Director's particulars changed (2 pages)
9 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 June 1996Return made up to 14/05/96; no change of members (4 pages)
6 June 1996Return made up to 14/05/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)