WILSON PHILLIPS LTD

Register to unlock more data on OkredoRegister

WILSON PHILLIPS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03772472

Incorporation date

17/05/1999

Size

Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1999)
dot icon07/10/2016
Final Gazette dissolved following liquidation
dot icon07/07/2016
Liquidators' statement of receipts and payments to 2016-06-20
dot icon07/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2016-01-08
dot icon20/09/2015
Liquidators' statement of receipts and payments to 2015-07-08
dot icon05/08/2015
Liquidators' statement of receipts and payments to 2015-07-08
dot icon28/07/2015
Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-07-29
dot icon02/02/2015
Liquidators' statement of receipts and payments to 2015-01-08
dot icon10/09/2014
Liquidators' statement of receipts and payments to 2014-07-08
dot icon28/07/2014
Liquidators' statement of receipts and payments to 2014-07-08
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2014-01-08
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-07-08
dot icon30/07/2013
Liquidators' statement of receipts and payments to 2013-07-08
dot icon29/01/2013
Liquidators' statement of receipts and payments to 2013-01-08
dot icon10/09/2012
Liquidators' statement of receipts and payments to 2012-07-08
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-07-08
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2012-01-08
dot icon29/08/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon08/07/2010
Statement of affairs with form 2.14B
dot icon08/07/2010
Administrator's progress report to 2010-06-29
dot icon08/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/06/2010
Result of meeting of creditors
dot icon19/05/2010
Statement of administrator's proposal
dot icon30/03/2010
Registered office address changed from 5Th Floor Trafford Plaza Seymour Grove Manchester M16 0LD on 2010-03-31
dot icon30/03/2010
Appointment of an administrator
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2010
Resolutions
dot icon31/01/2010
Termination of appointment of Andrew Bland as a secretary
dot icon31/01/2010
Termination of appointment of Andrew Bland as a director
dot icon28/09/2009
Registered office changed on 29/09/2009 from c/o accuma group PLC 21ST floor, city tower picadilly plaza manchester M1 4BT
dot icon09/08/2009
Full accounts made up to 2008-12-31
dot icon21/06/2009
Return made up to 18/05/09; full list of members
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/11/2008
Appointment terminated director derek cooper
dot icon15/07/2008
Appointment terminated director david bottomley
dot icon23/06/2008
Director appointed mr andrew mark bland
dot icon09/06/2008
Return made up to 18/05/08; full list of members
dot icon08/06/2008
Director's change of particulars / charles howson / 23/05/2007
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon11/05/2008
Registered office changed on 12/05/2008 from 5TH floor st johns court ainsworth street blackburn lancashire BB1 6AR
dot icon11/05/2008
Secretary appointed mr andrew mark bland
dot icon11/05/2008
Appointment terminated director edward armitage
dot icon11/05/2008
Appointment terminated secretary edward armitage
dot icon21/01/2008
New director appointed
dot icon16/01/2008
Full accounts made up to 2007-07-31
dot icon14/01/2008
Secretary resigned;director resigned
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon17/06/2007
Return made up to 18/05/07; full list of members
dot icon13/06/2007
Secretary resigned;director resigned
dot icon10/06/2007
New secretary appointed;new director appointed
dot icon18/03/2007
Full accounts made up to 2006-07-31
dot icon17/05/2006
Return made up to 18/05/06; full list of members
dot icon17/05/2006
Registered office changed on 18/05/06 from: 71 preston new road blackburn lancashire BB2 6AY
dot icon27/11/2005
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon17/11/2005
New director appointed
dot icon19/09/2005
Auditor's resignation
dot icon18/09/2005
Accounts for a small company made up to 2005-05-31
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed;new director appointed
dot icon17/05/2005
Return made up to 18/05/05; full list of members
dot icon07/02/2005
Accounts for a small company made up to 2004-05-31
dot icon23/05/2004
Return made up to 18/05/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-05-31
dot icon21/05/2003
Return made up to 18/05/03; full list of members
dot icon18/03/2003
Accounts for a small company made up to 2002-05-31
dot icon21/05/2002
Return made up to 18/05/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-05-31
dot icon02/09/2001
Registered office changed on 03/09/01 from: 2ND floor 49A preston new road blackburn lancashire BB2 6AE
dot icon24/06/2001
Return made up to 18/05/01; full list of members
dot icon17/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon27/09/2000
Accounts for a small company made up to 2000-05-31
dot icon03/08/2000
Director resigned
dot icon22/06/2000
Return made up to 18/05/00; full list of members
dot icon04/07/1999
New secretary appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Ad 19/05/99--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/1999
Registered office changed on 03/06/99 from: 40A preston new road blackburn lancashire BB2 6AH
dot icon17/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Ian Peter
Director
14/02/2007 - 18/12/2007
19
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominee Director
18/05/1999 - 19/05/1999
308
Bottomley, Jean Wendy
Secretary
19/05/1999 - 01/09/2005
-
Cooper, Derek George
Director
10/10/2005 - 28/10/2008
7
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominee Secretary
18/05/1999 - 19/05/1999
310

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 WILSON PHILLIPS LTD

WILSON PHILLIPS LTD is an(a) Dissolved company incorporated on 17/05/1999 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILSON PHILLIPS LTD?

toggle

WILSON PHILLIPS LTD is currently Dissolved. It was registered on 17/05/1999 and dissolved on 07/10/2016.

Where is WILSON PHILLIPS LTD located?

toggle

WILSON PHILLIPS LTD is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does WILSON PHILLIPS LTD do?

toggle

WILSON PHILLIPS LTD operates in the Accounting, book-keeping and auditing activities; tax consultancy (74.12 - SIC 2003) sector.

What is the latest filing for WILSON PHILLIPS LTD?

toggle

The latest filing was on 07/10/2016: Final Gazette dissolved following liquidation.