Company NameRobert Wilcox Limited
Company StatusDissolved
Company Number05553252
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameWilcox Consultancy Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRobert Andrew Wilcox
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleConsultant
Correspondence Address31 Winthorpe Grove
Pens Estate
Hartlepool
Cleveland
TS25 2JZ
Secretary NameChristopher Mark Wilcox
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Keswick Street
Hartlepool
Cleveland
TS26 9AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£5,247
Current Liabilities£5,489

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(14 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(14 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(14 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 October 2008Company name changed wilcox consultancy services LIMITED\certificate issued on 10/10/08 (2 pages)
10 October 2008Company name changed wilcox consultancy services LIMITED\certificate issued on 10/10/08 (2 pages)
7 October 2008Return made up to 02/09/08; no change of members (6 pages)
7 October 2008Return made up to 02/09/08; no change of members (6 pages)
9 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 September 2007Return made up to 02/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Return made up to 02/09/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 November 2006Return made up to 02/09/06; full list of members (6 pages)
20 November 2006Return made up to 02/09/06; full list of members (6 pages)
26 June 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
26 June 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 October 2005Registered office changed on 07/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 September 2005Incorporation (16 pages)
2 September 2005Incorporation (16 pages)