Company NameW Wilkinson (Holdings) Limited
Company StatusDissolved
Company Number04870466
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMichael Dunn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(2 days after company formation)
Appointment Duration14 years, 5 months (closed 30 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address63 Milecastle Court
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 2PB
Director NameAnthony Roy Tuckwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(2 days after company formation)
Appointment Duration14 years, 5 months (closed 30 January 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Invincible Drive
Armstrong Industrial Park
Newcastle Upon Tyne
NE4 7HX
Secretary NameMichael Dunn
NationalityBritish
StatusClosed
Appointed21 August 2003(2 days after company formation)
Appointment Duration14 years, 5 months (closed 30 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address63 Milecastle Court
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 2PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0191 2323944
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Invincible Drive
Armstrong Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (3 pages)
3 November 2017Application to strike the company off the register (3 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
30 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
14 January 2015Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
14 January 2015Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Anthony Roy Tuckwood on 19 August 2010 (2 pages)
10 November 2010Director's details changed for Anthony Roy Tuckwood on 19 August 2010 (2 pages)
10 November 2010Director's details changed for Michael Dunn on 19 August 2010 (2 pages)
10 November 2010Director's details changed for Michael Dunn on 19 August 2010 (2 pages)
8 November 2010Registered office address changed from 305 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AJ on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 305 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AJ on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 305 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AJ on 8 November 2010 (1 page)
22 July 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
22 July 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
18 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
18 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
19 January 2009Return made up to 19/08/07; full list of members (3 pages)
19 January 2009Return made up to 19/08/08; full list of members (3 pages)
19 January 2009Return made up to 19/08/07; full list of members (3 pages)
19 January 2009Return made up to 19/08/08; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
15 January 2008Accounts for a dormant company made up to 31 January 2007 (6 pages)
15 January 2008Accounts for a dormant company made up to 31 January 2007 (6 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
25 September 2006Return made up to 19/08/06; full list of members (7 pages)
25 September 2006Return made up to 19/08/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
18 October 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Return made up to 19/08/04; full list of members (7 pages)
24 December 2004Return made up to 19/08/04; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
23 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2003Accounting reference date shortened from 31/08/04 to 31/01/04 (1 page)
21 October 2003Accounting reference date shortened from 31/08/04 to 31/01/04 (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 September 2003Registered office changed on 22/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Incorporation (31 pages)
19 August 2003Incorporation (31 pages)