Company NameWilson Drainage Contractors Limited
Company StatusDissolved
Company Number08355393
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Philip Wilson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House
Coxwold
York
YO61 4AA
Director NameMrs Rachel Marie Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House
Coxwold
York
YO61 4AA

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Philip Wilson
50.00%
Ordinary
50 at £1Rachel Marie Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,724
Cash£31,398
Current Liabilities£250,919

Accounts

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

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Director's details changed for Mr Philip Wilson on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mrs Rachel Marie Wilson on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mrs Rachel Marie Wilson on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Philip Wilson on 23 March 2015 (2 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 June 2014Registered office address changed from Bowsden West Farm Bowsden Berwick upon Tweed TD15 2TW on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Bowsden West Farm Bowsden Berwick upon Tweed TD15 2TW on 20 June 2014 (1 page)
20 June 2014Director's details changed for Mr Philip Wilson on 17 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Philip Wilson on 17 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Rachel Marie Wilson on 17 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Rachel Marie Wilson on 17 June 2014 (2 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
13 December 2013Director's details changed for Mrs Rachel Marie Wilson on 1 November 2013 (2 pages)
13 December 2013Director's details changed for Mr Philip Wilson on 1 November 2013 (2 pages)
13 December 2013Director's details changed for Mr Philip Wilson on 1 November 2013 (2 pages)
13 December 2013Director's details changed for Mr Philip Wilson on 1 November 2013 (2 pages)
13 December 2013Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England (1 page)
13 December 2013Director's details changed for Mrs Rachel Marie Wilson on 1 November 2013 (2 pages)
13 December 2013Director's details changed for Mrs Rachel Marie Wilson on 1 November 2013 (2 pages)
13 December 2013Registered office address changed from Bowsden West Farm Bowsden Berwick upon Tweed TD15 2TW United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Bowsden West Farm Bowsden Berwick upon Tweed TD15 2TW United Kingdom on 13 December 2013 (1 page)
13 December 2013Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England (1 page)
17 January 2013Register inspection address has been changed (1 page)
17 January 2013Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 17 January 2013 (1 page)
17 January 2013Register inspection address has been changed (1 page)
17 January 2013Register(s) moved to registered inspection location (1 page)
17 January 2013Register(s) moved to registered inspection location (1 page)
17 January 2013Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 17 January 2013 (1 page)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)