Company NameWilson T.S. Limited
Company StatusDissolved
Company Number02933652
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Graeme Wilson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Green Meadow
Low Wood Wilsden
Bradford
West Yorkshire
BD15 0JT
Secretary NameCatherine Casey
NationalityBritish
StatusCurrent
Appointed27 May 1994(same day as company formation)
RoleSecretary
Correspondence Address22 Stamp Hill Close
Addingham
Ilkley
West Yorkshire
LS29 0TQ
Director NameIsabel Joan Wilson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallas Brow Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BG
Director NameKenneth Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallas Brow Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,004,982
Net Worth£341,445
Cash£1,530
Current Liabilities£2,028,972

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End26 May

Filing History

29 October 2005Dissolved (1 page)
29 July 2005Notice of move from Administration to Dissolution (9 pages)
16 March 2005Administrator's progress report (8 pages)
24 September 2004Statement of administrator's proposal (26 pages)
27 July 2004Appointment of an administrator (1 page)
27 July 2004Registered office changed on 27/07/04 from: new chartford house centurion way cleckheaton BD19 3QB (1 page)
21 July 2004Accounting reference date extended from 26/11/03 to 26/05/04 (1 page)
25 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(8 pages)
16 June 2004Registered office changed on 16/06/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Accounts for a medium company made up to 30 November 2002 (20 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
9 June 2003Return made up to 27/05/03; full list of members (8 pages)
6 December 2002Ad 14/11/02--------- £ si 115000@1=115000 £ ic 100000/215000 (2 pages)
6 December 2002Accounts for a medium company made up to 30 November 2001 (18 pages)
14 October 2002Ad 15/08/02--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
14 October 2002Nc inc already adjusted 15/08/02 (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 August 2002Ad 01/08/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
1 June 2002Return made up to 27/05/02; full list of members (7 pages)
17 September 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 June 2000Return made up to 27/05/00; full list of members (7 pages)
14 June 1999Return made up to 27/05/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
31 May 1998Return made up to 27/05/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 June 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1996Return made up to 27/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
25 March 1996Registered office changed on 25/03/96 from: altay house 869 high rd north finchley london N12 8QA (1 page)
24 March 1996Accounting reference date shortened from 31/10 to 26/11 (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
1 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1995Accounting reference date extended from 31/05 to 31/10 (1 page)
27 May 1994Incorporation (16 pages)