Company NameD.T. Wilkinson Limited
Company StatusDissolved
Company Number03564879
CategoryPrivate Limited Company
Incorporation Date15 May 1998(26 years ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Anthony Armitage
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage 112 Beverley Road
Kirk Ella
East Yorkshire
HU10 7HA
Director NameDavid Wilkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address260 Hathersage Road
Hull
North Humberside
HU8 0EX
Secretary NameMr John Anthony Armitage
NationalityBritish
StatusClosed
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage 112 Beverley Road
Kirk Ella
East Yorkshire
HU10 7HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridge House
41 Wincolmlee
Kingston Upon Hull
HU2 8AG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 4
(5 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 4
(5 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
7 September 2009Registered office changed on 07/09/2009 from wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 March 2009Accounts made up to 31 May 2008 (2 pages)
24 June 2008Return made up to 15/05/08; full list of members (4 pages)
24 June 2008Return made up to 15/05/08; full list of members (4 pages)
1 April 2008Accounts made up to 31 May 2007 (5 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
21 May 2007Return made up to 15/05/07; full list of members (3 pages)
21 May 2007Return made up to 15/05/07; full list of members (3 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 March 2007Accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 August 2005Return made up to 15/05/05; full list of members (3 pages)
4 August 2005Return made up to 15/05/05; full list of members (3 pages)
1 June 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
1 June 2005Accounts made up to 31 May 2004 (4 pages)
23 August 2004Registered office changed on 23/08/04 from: po box 48-71 high street hull north humberside HU1 1QT (1 page)
23 August 2004Registered office changed on 23/08/04 from: po box 48-71 high street hull north humberside HU1 1QT (1 page)
3 August 2004Return made up to 15/05/04; full list of members (7 pages)
3 August 2004Return made up to 15/05/04; full list of members (7 pages)
5 April 2004Accounts made up to 31 May 2003 (4 pages)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
6 June 2003Return made up to 15/05/03; full list of members (7 pages)
6 June 2003Return made up to 15/05/03; full list of members (7 pages)
25 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
25 January 2003Accounts made up to 31 May 2002 (4 pages)
12 June 2002Return made up to 15/05/02; full list of members (7 pages)
12 June 2002Return made up to 15/05/02; full list of members (7 pages)
3 April 2002Accounts made up to 31 May 2001 (4 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
20 June 2001Return made up to 15/05/01; full list of members (6 pages)
20 June 2001Return made up to 15/05/01; full list of members (6 pages)
28 January 2001Accounts made up to 31 May 2000 (4 pages)
28 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
5 June 2000Return made up to 15/05/00; full list of members (6 pages)
5 June 2000Return made up to 15/05/00; full list of members (6 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts made up to 31 May 1999 (4 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
12 October 1999Ad 15/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 October 1999Return made up to 15/05/99; full list of members (5 pages)
12 October 1999Ad 15/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 October 1999Return made up to 15/05/99; full list of members (5 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: p o box 48 71 high street hull HU1 1QT (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: p o box 48 71 high street hull HU1 1QT (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 July 1999Registered office changed on 29/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1998Incorporation (13 pages)
15 May 1998Incorporation (13 pages)