Company NameWilscaff Limited
Company StatusDissolved
Company Number06564041
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameAxismode Limited

Business Activity

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

Directors

Director NamePamela Jean Wilson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 22 December 2015)
RoleCompany Director
Correspondence Address393 Spen Lane
Leeds
West Yorkshire
LS16 6JG
Director NameMr Philip Charles Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address393 Spen Lane
Leeds
West Yorkshire
LS16 6JG
Secretary NamePamela Jean Wilson
NationalityBritish
StatusClosed
Appointed09 May 2008(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 22 December 2015)
RoleCompany Director
Correspondence Address393 Spen Lane
Leeds
West Yorkshire
LS16 6JG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£17,956
Cash£9
Current Liabilities£62,760

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved following liquidation (1 page)
22 December 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
22 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
9 September 2014Liquidators statement of receipts and payments to 19 July 2014 (18 pages)
9 September 2014Liquidators' statement of receipts and payments to 19 July 2014 (18 pages)
9 September 2014Liquidators' statement of receipts and payments to 19 July 2014 (18 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
19 August 2013Liquidators statement of receipts and payments to 19 July 2013 (17 pages)
19 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (17 pages)
19 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (17 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road LS14 1PQ on 11 July 2013 (2 pages)
29 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (21 pages)
29 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (21 pages)
29 August 2012Liquidators statement of receipts and payments to 19 July 2012 (21 pages)
20 September 2011Liquidators statement of receipts and payments to 19 July 2011 (25 pages)
20 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (25 pages)
20 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (25 pages)
9 August 2010Statement of affairs with form 4.19 (5 pages)
9 August 2010Appointment of a voluntary liquidator (1 page)
9 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2010Appointment of a voluntary liquidator (1 page)
9 August 2010Statement of affairs with form 4.19 (5 pages)
9 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2010Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 9 July 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 May 2009Return made up to 14/04/09; full list of members (5 pages)
13 May 2009Return made up to 14/04/09; full list of members (5 pages)
17 June 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
4 June 2008Director and secretary appointed pamela jeron wilson (2 pages)
4 June 2008Appointment terminated director A.C. directors LIMITED (1 page)
4 June 2008Appointment terminated director A.C. directors LIMITED (1 page)
4 June 2008Director and secretary appointed pamela jeron wilson (2 pages)
4 June 2008Director appointed philip charles wilson (2 pages)
4 June 2008Director appointed philip charles wilson (2 pages)
17 May 2008Company name changed axismode LIMITED\certificate issued on 19/05/08 (2 pages)
17 May 2008Company name changed axismode LIMITED\certificate issued on 19/05/08 (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB united kingdom (1 page)
9 May 2008Registered office changed on 09/05/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB united kingdom (1 page)
14 April 2008Incorporation (15 pages)
14 April 2008Incorporation (15 pages)