Company NameWilbar Accountancy Services Limited
Company StatusDissolved
Company Number04675444
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Barry King
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NameMrs Betty King
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Whitebridge Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address28a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£14,656
Cash£11,839
Current Liabilities£27,082

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
26 February 2009Return made up to 05/02/09; full list of members (10 pages)
21 February 2008Return made up to 05/02/08; no change of members (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 05/02/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 05/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 05/02/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 February 2004Return made up to 10/02/04; full list of members (6 pages)
14 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
4 April 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)