Company NameKeith (QA) Wilson Ltd
Company StatusDissolved
Company Number07920102
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameKeith Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Brompton Bank Brompton
Northallerton
North Yorkshire
DL6 2UQ
Director NameMrs Valerie Wilson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(1 year, 3 months after company formation)
Appointment Duration4 years (closed 23 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGreenacre Brompton Bank
Brompton
Northallerton
North Yorkshire
DL6 2UQ

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

65 at £1Keith Wilson
65.00%
Ordinary
35 at £1Valerie Wilson
35.00%
Ordinary

Financials

Year2014
Net Worth£31,734
Cash£36,855
Current Liabilities£9,072

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting in a members' voluntary winding up (11 pages)
23 February 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
20 April 2016Registered office address changed from Greenacre Brompton Bank Brompton Northallerton North Yorkshire DL6 2UQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Greenacre Brompton Bank Brompton Northallerton North Yorkshire DL6 2UQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 20 April 2016 (2 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Appointment of Mrs Valerie Wilson as a director (2 pages)
23 May 2013Appointment of Mrs Valerie Wilson as a director (2 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
19 May 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
19 May 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
19 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Incorporation (36 pages)
23 January 2012Incorporation (36 pages)