Company NameWilbury Limited
Company StatusDissolved
Company Number02790960
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJonathan Foreman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 08 August 2000)
RoleBuilder
Correspondence AddressDovecotes Beckland Hill
East Markham
Newark
Nottinghamshire
NG22 0QP
Director NameRichard Foreman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 08 August 2000)
RoleBuilder
Correspondence Address17 Marquis Gardens
Retford
Nottinghamshire
DN22 7JB
Secretary NameJohn Edwin Foreman
NationalityBritish
StatusClosed
Appointed07 July 1994(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 08 August 2000)
RoleBuilding Surveyor
Correspondence Address17 Marquis Gardens
Retford
Nottinghamshire
DN22 7JB
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRichard Foreman
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1994)
RoleBuilder
Correspondence Address17 Marquis Gardens
Retford
Nottinghamshire
DN22 7JB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBuchler Phillips Traynor
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 April 2000First Gazette notice for compulsory strike-off (1 page)
15 October 1999Receiver ceasing to act (1 page)
15 October 1999Receiver's abstract of receipts and payments (2 pages)
19 November 1998Receiver's abstract of receipts and payments (2 pages)
29 October 1997Receiver's abstract of receipts and payments (2 pages)
10 February 19973.2 - stat of affairs (15 pages)
10 February 1997Administrative Receiver's report (10 pages)
25 October 1996Appointment of receiver/manager (1 page)
18 October 1996Registered office changed on 18/10/96 from: dunroamin ranby retford nottinghamshire DN22 0HT (1 page)
24 April 1996Nc inc already adjusted 14/03/96 (1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 February 1996Return made up to 17/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 March 1995Return made up to 17/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)