Company NameWilco Horticultural Limited
Company StatusDissolved
Company Number02026732
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 10 months ago)
Dissolution Date26 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Cornelius Henrikus Maria Wahlen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed11 March 1992(5 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 26 August 2008)
RoleCompany Director
Correspondence AddressCherry Tree Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XJ
Director NameMr Michael Robert Kendall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(6 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 26 August 2008)
RoleCompany Director
Correspondence Address1 Golf Links Drive
Brough
Hull
North Humberside
HU15 1HD
Director NameMr Ronald Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(9 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 26 August 2008)
RoleCompany Director
Correspondence Address12 Silverdale Road
Hull
North Humberside
HU6 7HQ
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusClosed
Appointed14 December 1995(9 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 26 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Director NameMr Michael Robert Kendall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 11 March 1992)
RoleCompany Director
Correspondence Address1 Golf Links Drive
Brough
Hull
North Humberside
HU15 1HD
Secretary NameMrs Christine Kendall
NationalityBritish
StatusResigned
Appointed11 January 1992(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 17 March 1992)
RoleCompany Director
Correspondence Address1 Golf Links Drive
Brough
North Humberside
HU15 1HD
Secretary NameMrs June Yvonne Jarvis
NationalityBritish
StatusResigned
Appointed11 March 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Kingsbench Street
Hull
North Humberside
HU3 2TX
Director NameMr Michael Thomas Woodacre
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1995)
RoleEngineer
Correspondence Address23 Trenton Avenue
Anlaby Road
Hull
North Humberside
HU4 7RP

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2008Return of final meeting of creditors (1 page)
7 July 1999Registered office changed on 07/07/99 from: c/o kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page)
4 September 1997Order of court to wind up (1 page)
4 September 1997Notice of discharge of Administration Order (2 pages)
21 February 1997Administrator's abstract of receipts and payments (2 pages)
23 October 1996Notice of result of meeting of creditors (3 pages)
22 August 1996Registered office changed on 22/08/96 from: manchester street kingston upon hull HU3 4UB (1 page)
21 August 1996Administration Order (2 pages)
21 August 1996Notice of Administration Order (1 page)
20 December 1995Secretary resigned (2 pages)
20 December 1995New secretary appointed (2 pages)
13 October 1995New director appointed (2 pages)
4 October 1995Full accounts made up to 30 June 1995 (12 pages)
7 July 1995Director resigned (2 pages)