Company NameWilson Walton UK Limited
Company StatusDissolved
Company Number06476183
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Mark Hatton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Newlands Avenue
Norton
Stockton On Tees
Cleveland
TS20 2PQ
Director NameJonathan Ralph Hudson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleMarine Engineering
Country of ResidenceUnited Kingdom
Correspondence Address100 Tapton View Road
Chesterfield
Derbyshire
S41 7LA
Secretary NameDr Catherine Gillian Hatton
NationalityBritish
StatusClosed
Appointed01 November 2008(9 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address9 Newlands Avenue
Norton
Stockton On Tees
Cleveland
TS20 2PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressArthur Robinson House
13-14 The Green
Billingham
Durham
TS23 1EU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Shareholders

1 at £1Andrew Mark Hatton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,458
Cash£7
Current Liabilities£2,465

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jonathan Ralph Hudson on 17 January 2010 (2 pages)
14 April 2010Director's details changed for Jonathan Ralph Hudson on 17 January 2010 (2 pages)
14 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
12 May 2009Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham teeside TS23 4EA (1 page)
12 May 2009Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham teeside TS23 4EA (1 page)
27 March 2009Return made up to 17/01/09; full list of members (3 pages)
27 March 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Secretary appointed dr catherine gillian hatton (1 page)
19 January 2009Secretary appointed dr catherine gillian hatton (1 page)
16 April 2008Director appointed jonathan ralph hudson (2 pages)
16 April 2008Director appointed jonathan ralph hudson (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 9 newlands ave norton, stockton on tees TS20 2PQ (1 page)
4 April 2008Registered office changed on 04/04/2008 from 9 newlands ave norton, stockton on tees TS20 2PQ (1 page)
4 April 2008Director appointed andrew mark hatton (2 pages)
4 April 2008Director appointed andrew mark hatton (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
17 January 2008Incorporation (9 pages)
17 January 2008Incorporation (9 pages)