Company NameWilsons Forge Limited
Company StatusDissolved
Company Number05121691
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameAnne Janet Arkley
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleSales Consultant
Correspondence Address5 Oak Drive
Burghfield Common
Reading
Berkshire
RG7 3JF
Director NameJohn Wilson Arkley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Oak Drive
Burghfield Common
Reading
Berkshire
RG7 3JF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0118 9835331
Telephone regionReading

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£401
Current Liabilities£20,562

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Registered office address changed from 5 Oak Drive Burghfield Common Reading Berkshire RG7 3JF to 80 Borough Road Middlesbrough TS1 2JN on 9 June 2017 (1 page)
9 June 2017Termination of appointment of John Wilson Arkley as a director on 29 March 2017 (1 page)
9 June 2017Registered office address changed from 5 Oak Drive Burghfield Common Reading Berkshire RG7 3JF to 80 Borough Road Middlesbrough TS1 2JN on 9 June 2017 (1 page)
9 June 2017Termination of appointment of John Wilson Arkley as a director on 29 March 2017 (1 page)
6 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(4 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
20 March 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 10
(5 pages)
20 March 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 10
(5 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 June 2010Director's details changed for John Wilson Arkley on 7 May 2010 (2 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for John Wilson Arkley on 7 May 2010 (2 pages)
7 June 2010Director's details changed for John Wilson Arkley on 7 May 2010 (2 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 June 2009Return made up to 07/05/09; full list of members (3 pages)
7 June 2009Return made up to 07/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2008Return made up to 07/05/08; full list of members (3 pages)
9 June 2008Return made up to 07/05/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 June 2007Return made up to 07/05/07; no change of members (6 pages)
13 June 2007Return made up to 07/05/07; no change of members (6 pages)
29 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
29 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
9 June 2006Return made up to 07/05/06; full list of members (6 pages)
9 June 2006Return made up to 07/05/06; full list of members (6 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
15 June 2005Return made up to 07/05/05; full list of members (6 pages)
15 June 2005Return made up to 07/05/05; full list of members (6 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
14 May 2004Nc inc already adjusted 07/05/04 (1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Nc inc already adjusted 07/05/04 (1 page)
7 May 2004Incorporation (16 pages)
7 May 2004Incorporation (16 pages)