Company NameWilsons Fibreglass Limited
Company StatusDissolved
Company Number02990683
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date27 July 2012 (11 years, 9 months ago)
Previous NameWilson's Fibreglass Limited

Business Activity

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

Directors

Director NameMr Jeremy Ian Charles Dow
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleEngineer
Correspondence Address78 Southmead Road
Fareham
Portsmouth
Hampshire
PO15 5JZ
Director NameHeather Barbara Thorsby
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleSecretary
Correspondence Address77 Brook Gardens
Emsworth
Hampshire
PO10 7JZ
Secretary NameHeather Barbara Thorsby
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleSecretary
Correspondence Address77 Brook Gardens
Emsworth
Hampshire
PO10 7JZ
Director NameMr David Christopher Cooper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Kimbolton Road
Bedford
Bedfordshire
MK41 8DS
Director NameLeonard Cooper
NationalityBritish
StatusResigned
Appointed20 September 2001(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 August 2002)
RoleCompany Director
Correspondence Address31 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Secretary NameLeonard Cooper
NationalityBritish
StatusResigned
Appointed20 September 2001(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 August 2002)
RoleCompany Director
Correspondence Address31 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameMr Kevin John Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2002(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Megan Road
West End
Southampton
SO30 3FQ
Secretary NameMr Kevin John Ross
NationalityEnglish
StatusResigned
Appointed06 August 2002(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Megan Road
West End
Southampton
SO30 3FQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£145,439
Cash£209
Current Liabilities£239,113

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2012Final Gazette dissolved following liquidation (1 page)
6 September 2006Completion of winding up (1 page)
6 September 2006Dissolution deferment (1 page)
6 September 2006Dissolution deferment (1 page)
6 September 2006Completion of winding up (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Director resigned (1 page)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Order of court to wind up (2 pages)
13 June 2003Order of court to wind up (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Return made up to 31/08/02; full list of members (7 pages)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002Secretary resigned;director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: southside fitzherbert road farlington industrial estate farlington portsmouth hampshire PO6 1RU (1 page)
14 March 2002Registered office changed on 14/03/02 from: southside fitzherbert road farlington industrial estate farlington portsmouth hampshire PO6 1RU (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of assistance for shares acquisition (5 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Declaration of assistance for shares acquisition (5 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2001Auditor's resignation (1 page)
3 October 2001Auditor's resignation (1 page)
28 September 2001Particulars of mortgage/charge (5 pages)
28 September 2001Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001Secretary resigned;director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Secretary resigned;director resigned (1 page)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 September 2001Return made up to 31/08/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
28 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 October 1997Return made up to 31/08/97; no change of members (4 pages)
9 October 1997Return made up to 31/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
14 November 1995Return made up to 31/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 November 1995Return made up to 31/10/95; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 December 1994Company name changed wilson's fibreglass LIMITED\certificate issued on 06/12/94 (2 pages)
5 December 1994Company name changed wilson's fibreglass LIMITED\certificate issued on 06/12/94 (2 pages)
16 November 1994Incorporation (15 pages)
16 November 1994Incorporation (15 pages)