Company NameWilson Power Limited
Company StatusDissolved
Company Number06325133
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 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 NamePeter Cone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Olivers Gardens
Staindrop
Darlington
Durham
DL2 3XF
Director NameMr Colin William Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address46 Westminster Oval
Forest Park Norton
Stockton On Tees
Cleveland
TS20 1UX
Secretary NameSusan Margaret Wilson
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Westminster Oval
Forest Park Norton
Stockton On Tees
Cleveland
TS20 1UX

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Colin William Wilson
50.00%
Ordinary
100 at £0.01Mark Cone
50.00%
Ordinary

Financials

Year2014
Net Worth£15,596
Cash£18,453
Current Liabilities£16,476

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
23 April 2014Satisfaction of charge 1 in full (4 pages)
23 April 2014Satisfaction of charge 1 in full (4 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Peter Cone on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Peter Cone on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Peter Cone on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2007Incorporation (14 pages)
26 July 2007Incorporation (14 pages)