Company NameC&A Wilkinson And Sons Limited
Company StatusDissolved
Company Number04707826
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)
Dissolution Date5 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAnna Louise Wilkinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Alnwick Close
Bishop Auckland
County Durham
DL14 6NL
Director NameColin Wilkinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Alnwick Close
Bishop Auckland
Co Durham
DL14 6NL
Secretary NameAnna Louise Wilkinson
NationalityBritish
StatusClosed
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Alnwick Close
Bishop Auckland
County Durham
DL14 6NL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at 1Mr Colin Wilkinson
50.00%
Ordinary
50 at 1Mrs Anna Louise Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,604
Current Liabilities£32,384

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2013Final Gazette dissolved following liquidation (1 page)
5 December 2013Final Gazette dissolved following liquidation (1 page)
5 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
5 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
5 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (14 pages)
5 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (14 pages)
5 September 2013Liquidators statement of receipts and payments to 22 August 2013 (14 pages)
26 March 2013Liquidators statement of receipts and payments to 3 March 2013 (14 pages)
26 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (14 pages)
26 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (14 pages)
26 March 2013Liquidators statement of receipts and payments to 3 March 2013 (14 pages)
29 March 2012Liquidators statement of receipts and payments to 3 March 2012 (16 pages)
29 March 2012Liquidators statement of receipts and payments to 3 March 2012 (16 pages)
29 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (16 pages)
29 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (16 pages)
15 March 2011Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE United Kingdom on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE United Kingdom on 15 March 2011 (2 pages)
14 March 2011Statement of affairs with form 4.19 (6 pages)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2011Statement of affairs with form 4.19 (6 pages)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-04
(1 page)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Registered office address changed from 14 Peel Street Bishop Auckland Co Durham DL14 7LF England on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 14 Peel Street Bishop Auckland Co Durham DL14 7LF England on 23 February 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Colin Wilkinson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(5 pages)
26 March 2010Director's details changed for Anna Louise Wilkinson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Colin Wilkinson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Anna Louise Wilkinson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 23/03/09; full list of members (4 pages)
28 April 2009Return made up to 23/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 5 kensington, cockton hill road bishop auckland co. Durham DL14 6HX (1 page)
28 February 2008Director's Change of Particulars / colin wilkinson / 28/02/2008 / HouseName/Number was: , now: 13; Street was: 16 craddock street, now: alnwick close; Region was: county durham, now: co durham; Post Code was: DL14 6HA, now: DL14 6NL; Country was: , now: england (1 page)
28 February 2008Director's change of particulars / colin wilkinson / 28/02/2008 (1 page)
28 February 2008Registered office changed on 28/02/2008 from 5 kensington, cockton hill road bishop auckland co. Durham DL14 6HX (1 page)
16 January 2008Registered office changed on 16/01/08 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
16 January 2008Registered office changed on 16/01/08 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 23/03/07; full list of members (3 pages)
17 May 2007Return made up to 23/03/07; full list of members (3 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Registered office changed on 13/04/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
13 April 2006Registered office changed on 13/04/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
28 March 2006Return made up to 23/03/06; full list of members (2 pages)
28 March 2006Return made up to 23/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 23/03/05; full list of members (2 pages)
7 October 2005Return made up to 23/03/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Registered office changed on 10/01/05 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
10 January 2005Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
10 January 2005Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
10 January 2005Registered office changed on 10/01/05 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
6 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Return made up to 23/03/04; full list of members (7 pages)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Ad 23/03/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 April 2003Ad 23/03/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 April 2003Ad 23/03/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Director resigned (1 page)
3 April 2003Ad 23/03/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2003Incorporation (13 pages)