Company NameWiltoncote 110 Limited
Company StatusDissolved
Company Number07008532
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date27 August 2010 (13 years, 7 months ago)

Directors

Director NameMr Mark Allen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Broad Elms Lane
Sheffield
S11 9RQ
Director NameMr Michael David Deakin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dalebrook Court Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Final Gazette dissolved following liquidation (1 page)
27 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 4
(4 pages)
5 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 4
(4 pages)
1 December 2009Registered office address changed from 15 Livesey Street Sheffield South Yorkshire S6 2BL Uk on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 15 Livesey Street Sheffield South Yorkshire S6 2BL Uk on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 15 Livesey Street Sheffield South Yorkshire S6 2BL Uk on 1 December 2009 (2 pages)
1 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Declaration of solvency (3 pages)
1 December 2009Declaration of solvency (3 pages)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-25
(3 pages)
2 November 2009Appointment of Mark Allen as a director (1 page)
2 November 2009Appointment of Michael David Deakin as a director (1 page)
2 November 2009Appointment of Michael David Deakin as a director (1 page)
2 November 2009Appointment of Mark Allen as a director (1 page)
27 October 2009Termination of appointment of Jonathon Round as a director (1 page)
27 October 2009Termination of appointment of Jonathon Round as a director (1 page)
3 September 2009Incorporation (13 pages)
3 September 2009Incorporation (13 pages)