WILTON & CO (PRESSINGS) LIMITED

Register to unlock more data on OkredoRegister

WILTON & CO (PRESSINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01351343

Incorporation date

03/02/1978

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Stone Circle Road, Round Spinney, Northampton NN3 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1987)
dot icon17/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2010
First Gazette notice for voluntary strike-off
dot icon28/10/2009
Voluntary strike-off action has been suspended
dot icon21/07/2009
First Gazette notice for voluntary strike-off
dot icon14/07/2009
Application for striking-off
dot icon15/05/2009
Appointment Terminated Director grainne haniff
dot icon15/05/2009
Return made up to 06/04/09; full list of members
dot icon15/05/2009
Appointment Terminated Secretary grainne haniff
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon05/05/2008
Return made up to 06/04/08; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 06/04/07; no change of members
dot icon08/05/2007
Director's particulars changed
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon19/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon11/05/2006
Return made up to 06/04/06; full list of members
dot icon30/08/2005
Accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 06/04/05; full list of members
dot icon19/07/2004
Secretary resigned;director resigned
dot icon25/06/2004
New secretary appointed;new director appointed
dot icon13/04/2004
Return made up to 06/04/04; full list of members
dot icon05/04/2004
Accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 18/12/03; full list of members
dot icon29/04/2003
Accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon01/05/2002
New director appointed
dot icon22/04/2002
Secretary resigned;director resigned
dot icon22/04/2002
New secretary appointed
dot icon17/04/2002
Accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon18/10/2001
Accounts made up to 2000-12-31
dot icon11/05/2001
New director appointed
dot icon26/04/2001
Resolutions
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon26/02/2001
Resolutions
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon21/01/2001
Location of register of members address changed
dot icon21/08/2000
Accounts made up to 1999-12-31
dot icon04/08/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Secretary's particulars changed
dot icon19/10/1999
Accounts made up to 1998-12-31
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon15/10/1998
Accounts made up to 1997-12-31
dot icon05/02/1998
Return made up to 31/12/97; no change of members
dot icon05/02/1998
Director's particulars changed
dot icon20/08/1997
Accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon13/11/1996
New director appointed
dot icon04/11/1996
Accounts made up to 1995-12-31
dot icon25/07/1996
New secretary appointed
dot icon25/07/1996
Secretary resigned;director resigned
dot icon28/12/1995
Resolutions
dot icon22/12/1995
Return made up to 31/12/95; full list of members
dot icon22/12/1995
Location of register of members address changed
dot icon27/10/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon29/11/1994
Resolutions
dot icon19/09/1994
Accounts made up to 1993-12-31
dot icon28/02/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon21/01/1994
Return made up to 31/12/93; no change of members
dot icon21/01/1994
Location of register of members address changed
dot icon21/01/1994
Registered office changed on 21/01/94
dot icon21/01/1994
Secretary's particulars changed;director's particulars changed
dot icon17/01/1994
Accounts made up to 1993-01-31
dot icon26/08/1993
Accounts made up to 1992-04-30
dot icon26/08/1993
Resolutions
dot icon24/05/1993
Registered office changed on 24/05/93 from: c/o A.J.williams (tamworth )LTD lichfield road, tamworth staffs. B79 7TP
dot icon18/02/1993
Director resigned;new director appointed
dot icon18/02/1993
Secretary resigned
dot icon18/02/1993
New secretary appointed;director resigned;new director appointed
dot icon14/02/1993
Accounting reference date shortened from 30/04 to 31/01
dot icon12/02/1993
Declaration of satisfaction of mortgage/charge
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon28/07/1992
Registered office changed on 28/07/92 from: devonshire house mayfair place london W1X 5FH
dot icon02/06/1992
Full accounts made up to 1991-04-30
dot icon16/02/1992
Return made up to 31/12/91; no change of members
dot icon04/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon12/05/1991
Secretary resigned
dot icon12/05/1991
New secretary appointed;director resigned
dot icon15/04/1991
Full accounts made up to 1990-04-30
dot icon15/04/1991
Return made up to 31/12/89; full list of members
dot icon15/04/1991
Return made up to 31/12/90; no change of members
dot icon18/06/1990
Full accounts made up to 1989-04-30
dot icon12/07/1989
Certificate of change of name
dot icon12/07/1989
Certificate of change of name
dot icon28/06/1989
Secretary resigned;new secretary appointed
dot icon23/06/1989
Return made up to 31/12/88; full list of members
dot icon14/06/1989
Full accounts made up to 1988-04-29
dot icon23/03/1989
Memorandum and Articles of Association
dot icon22/03/1989
Declaration of satisfaction of mortgage/charge
dot icon16/03/1989
Resolutions
dot icon10/03/1989
Declaration of assistance for shares acquisition
dot icon10/03/1989
Registered office changed on 10/03/89 from: lichfield rd tamworth staffs
dot icon09/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1989
New director appointed
dot icon21/01/1988
Return made up to 31/12/87; full list of members
dot icon09/09/1987
Full accounts made up to 1987-05-01
dot icon03/03/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon13/02/1987
Full accounts made up to 1986-05-02
dot icon13/02/1987
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherstone, Andrew Paul
Director
06/11/1996 - 28/03/2002
96
Lewis, Huw Roderic
Director
10/02/1993 - 18/07/1996
17
Lones, Roger Alan
Director
04/05/2001 - 30/06/2004
15
Boyd, William Gordon
Director
07/03/2006 - Present
20
Lorraine, Donald Patrick
Director
28/03/2002 - 07/03/2006
19

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 WILTON & CO (PRESSINGS) LIMITED

WILTON & CO (PRESSINGS) LIMITED is an(a) Dissolved company incorporated on 03/02/1978 with the registered office located at Stone Circle Road, Round Spinney, Northampton NN3 8RS. 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 WILTON & CO (PRESSINGS) LIMITED?

toggle

WILTON & CO (PRESSINGS) LIMITED is currently Dissolved. It was registered on 03/02/1978 and dissolved on 17/08/2010.

Where is WILTON & CO (PRESSINGS) LIMITED located?

toggle

WILTON & CO (PRESSINGS) LIMITED is registered at Stone Circle Road, Round Spinney, Northampton NN3 8RS.

What is the latest filing for WILTON & CO (PRESSINGS) LIMITED?

toggle

The latest filing was on 17/08/2010: Final Gazette dissolved via voluntary strike-off.