WILSCO 620 LIMITED

Register to unlock more data on OkredoRegister

WILSCO 620 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03325315

Incorporation date

26/02/1997

Size

-

Contacts

Registered address

Registered address

6 Marlborough Road, Colmworth Business Park, St Neots, Cambridgeshire PE19 8YPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon04/09/2011
Application to strike the company off the register
dot icon05/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Termination of appointment of a secretary
dot icon11/10/2010
Registered office address changed from 6 Marlborough Road Colmworth Business Park St Neots Cambridgeshire PE19 8YP United Kingdom on 2010-10-12
dot icon26/09/2010
Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary
dot icon26/09/2010
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2010-09-27
dot icon15/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/11/2009
Resolutions
dot icon16/11/2009
Change of name notice
dot icon26/10/2009
Termination of appointment of Andrew Thurman as a director
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 27/02/09; full list of members
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/11/2008
Appointment Terminated Director mark kent
dot icon25/11/2008
Registered office changed on 26/11/2008 from 2ND floor chequers court 31 brown street salisbury wiltshire SP1 2AS
dot icon25/11/2008
Secretary appointed wilsons (company secretaries) LIMITED
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon16/09/2008
Director appointed andrew stephen thurman
dot icon04/09/2008
Secretary appointed adam francis mills
dot icon31/08/2008
Appointment Terminated Secretary nicholette green
dot icon14/07/2008
Appointment Terminated Director richard earl
dot icon14/07/2008
Director appointed mark kent
dot icon03/03/2008
Return made up to 27/02/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon28/01/2008
Director's particulars changed
dot icon24/04/2007
Auditor's resignation
dot icon28/02/2007
Return made up to 27/02/07; full list of members
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon17/07/2006
Director resigned
dot icon28/02/2006
Return made up to 27/02/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 27/02/05; full list of members
dot icon10/03/2005
Director's particulars changed
dot icon20/01/2005
Full accounts made up to 2004-03-31
dot icon26/03/2004
Director resigned
dot icon10/03/2004
Return made up to 27/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
Secretary resigned
dot icon22/04/2003
Return made up to 27/02/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon03/12/2002
Ad 01/11/02--------- £ si [email protected]=258 £ ic 35/293
dot icon23/10/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon26/06/2002
New director appointed
dot icon14/03/2002
Ad 08/03/02--------- £ si [email protected]=5 £ ic 30/35
dot icon13/03/2002
Ad 22/02/02--------- £ si [email protected]
dot icon12/03/2002
Return made up to 27/02/02; full list of members
dot icon07/03/2002
Ad 22/02/02--------- £ si [email protected]=5 £ ic 30/35
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon29/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon01/08/2001
Ad 03/07/01--------- £ si [email protected]=10 £ ic 20/30
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon30/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Certificate of change of name
dot icon15/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon30/05/2001
Registered office changed on 31/05/01 from: 2ND floor chequers court 31 brown street salisbury wiltshire SP1 2AS
dot icon22/05/2001
Registered office changed on 23/05/01 from: 2ND floor cheviot house 71 castle street salisbury wiltshire SP1 3SP
dot icon20/03/2001
Return made up to 27/02/01; full list of members
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Ad 13/12/00--------- £ si 10@1=10 £ ic 10/20
dot icon13/03/2001
Registered office changed on 14/03/01 from: 65 castle street luton LU1 3AG
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
New director appointed
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon07/02/2001
New director appointed
dot icon31/08/2000
Accounts for a small company made up to 2000-03-31
dot icon31/07/2000
Particulars of mortgage/charge
dot icon16/04/2000
Return made up to 27/02/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/07/1999
Return made up to 27/02/99; no change of members
dot icon08/06/1999
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Registered office changed on 28/10/98 from: brigham house 93 high street biggleswade bedfordshire SG18 0LD
dot icon29/03/1998
Return made up to 27/02/98; full list of members
dot icon05/02/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed
dot icon26/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Ian
Director
30/01/2001 - 27/05/2002
20
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/02/1997 - 26/02/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/02/1997 - 26/02/1997
36021
Mills, Adam Francis
Director
12/12/2000 - Present
41
Smith, John Justin
Director
26/02/1997 - 21/03/2004
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILSCO 620 LIMITED

WILSCO 620 LIMITED is an(a) Dissolved company incorporated on 26/02/1997 with the registered office located at 6 Marlborough Road, Colmworth Business Park, St Neots, Cambridgeshire PE19 8YP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILSCO 620 LIMITED?

toggle

WILSCO 620 LIMITED is currently Dissolved. It was registered on 26/02/1997 and dissolved on 26/12/2011.

Where is WILSCO 620 LIMITED located?

toggle

WILSCO 620 LIMITED is registered at 6 Marlborough Road, Colmworth Business Park, St Neots, Cambridgeshire PE19 8YP.

What does WILSCO 620 LIMITED do?

toggle

WILSCO 620 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WILSCO 620 LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.