Company NameWilson Building Services Limited
DirectorsHelen Louise Mountain and David Greaves
Company StatusDissolved
Company Number03481801
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Helen Louise Mountain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameJohn Beverley
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameDavid Greaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(1 year after company formation)
Appointment Duration25 years, 4 months
RoleCo Director
Correspondence Address72 Regent Drive
Skipton
North Yorkshire
BD23 1BB
Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£978,180
Gross Profit£125,420
Net Worth£16,381
Current Liabilities£358,033

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 December 2003Dissolved (1 page)
2 September 2003Liquidators statement of receipts and payments (5 pages)
2 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2003Director resigned (1 page)
8 May 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
7 November 2000Statement of affairs (7 pages)
7 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2000New director appointed (2 pages)
12 January 2000Return made up to 16/12/99; full list of members (6 pages)
26 October 1999Full accounts made up to 30 June 1999 (12 pages)
26 March 1999Full accounts made up to 30 June 1998 (12 pages)
19 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
3 February 1998Particulars of mortgage/charge (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
16 December 1997Incorporation (16 pages)