Company NameWilden Contracts Limited
Company StatusDissolved
Company Number07074168
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Gerard Geoghegan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wentworth Drive
Stone Cellar Road Usworth
Washington
Tyne And Wear
NE37 1PX
Director NameMr Kieron Thomas Geoghegan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9RE
Director NameMr Thomas Geoghegan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore Tramwell Woods
Morpeth
Tyne And Wear
NE61 6AQ

Location

Registered AddressUnit 6 Franklin Industrial Park
Patterson Street
Blaydon
Tyne & Wear
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

33 at £1Gerard Geoghegan
33.33%
Ordinary
33 at £1Kieron Geoghegan
33.33%
Ordinary
33 at £1Thomas Geoghegan
33.33%
Ordinary

Financials

Year2014
Net Worth-£25,203
Cash£3
Current Liabilities£194,269

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 99
(4 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 99
(4 pages)
28 May 2014Voluntary strike-off action has been suspended (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
2 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (4 pages)
2 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (4 pages)
4 April 2013 (6 pages)
4 April 2013 (6 pages)
13 February 2013Termination of appointment of Thomas Geoghegan as a director on 31 January 2013 (2 pages)
13 February 2013Termination of appointment of Thomas Geoghegan as a director on 31 January 2013 (2 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 November 2012Registered office address changed from Wilden Contracts Davy Bank Wallsend North Tyneside/Tyne and Wear NE28 6UZ on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Wilden Contracts Davy Bank Wallsend North Tyneside/Tyne and Wear NE28 6UZ on 28 November 2012 (1 page)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
9 September 2011 (6 pages)
9 September 2011 (6 pages)
19 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
19 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
17 February 2011Registered office address changed from Wilden Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QB United Kingdom on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Wilden Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QB United Kingdom on 17 February 2011 (2 pages)
15 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
12 November 2009Incorporation (19 pages)
12 November 2009Incorporation (19 pages)