Company NameWiland Limited
DirectorsJohn Egerton Little-Jones and Mark Egerton Little-Jones
Company StatusDissolved
Company Number00578752
CategoryPrivate Limited Company
Incorporation Date19 February 1957(67 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Egerton Little-Jones
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(35 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address27 Eastfield Road
Leicester
Leicestershire
LE3 6FE
Director NameMr Mark Egerton Little-Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(35 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Eastfield Road
Leicester
Leicestershire
LE3 6FE
Secretary NameMr Mark Egerton Little-Jones
NationalityBritish
StatusCurrent
Appointed14 June 1992(35 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Eastfield Road
Leicester
Leicestershire
LE3 6FE
Director NameMrs Paula Elizabeth Little-Jones
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address27 Eastfield Road
Leicester
Leicestershire
LE3 6FE

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£42,743
Cash£1,445
Current Liabilities£213,461

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
8 January 2002Statement of affairs (13 pages)
8 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2001Registered office changed on 20/12/01 from: 83 hollow road anstey leicester LE7 7FR (1 page)
1 June 2001Return made up to 27/05/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 June 2000Return made up to 27/05/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
8 June 1999Return made up to 27/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1998Return made up to 27/05/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 27/05/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 July 1996Return made up to 04/06/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 July 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)