Company NameWilco Engineering Services Limited
Company StatusDissolved
Company Number02402961
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)
Dissolution Date6 September 2008 (15 years, 7 months ago)
Previous NameCrown Refrigeration Foodstore Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Cornelius Henrikus Maria Wahlen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed23 January 1992(2 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 06 September 2008)
RoleCompany Director
Correspondence AddressCherry Tree Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XJ
Director NameRobert James Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(6 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 06 September 2008)
RoleProject Engineer
Correspondence Address238 Perth St West
Hull
HU5 3UB
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusClosed
Appointed14 December 1995(6 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 06 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Director NamePaul Edward Hazelwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleCompany Director
Correspondence AddressThe Old Stables Church Street
Briston
Norfolk
NR24 2LE
Director NameMr Robert Edward Stewardson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1992)
RoleCompany Director
Correspondence Address9 Cromer Road
Aylsham
Norwich
Norfolk
NR11 6HE
Secretary NamePaul Edward Hazelwood
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1992)
RoleCompany Director
Correspondence AddressThe Old Stables Church Street
Briston
Norfolk
NR24 2LE
Director NameMr Michael Robert Kendall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address1 Golf Links Drive
Brough
Hull
North Humberside
HU15 1HD
Secretary NameMrs June Yvonne Jarvis
NationalityBritish
StatusResigned
Appointed11 July 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Kingsbench Street
Hull
North Humberside
HU3 2TX

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

Financials

Year2014
Turnover£246,983
Gross Profit£67,523
Net Worth-£53,212
Cash£216
Current Liabilities£128,463

Accounts

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

Filing History

6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 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)
5 September 1997Order of court to wind up (1 page)
4 September 1997Notice of discharge of Administration Order (2 pages)
20 February 1997Administrator's abstract of receipts and payments (2 pages)
23 October 1996Notice of result of meeting of creditors (2 pages)
22 August 1996Registered office changed on 22/08/96 from: manchester street 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 (11 pages)
5 September 1995Return made up to 11/07/95; no change of members (4 pages)
18 July 1995Company name changed crown refrigeration foodstore co nstruction LIMITED\certificate issued on 19/07/95 (4 pages)