Copford
Colchester
Essex
CO6 1YN
Secretary Name | Mr Derek Frank Wotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2004(29 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Director Name | James Amodeo |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 May 2004(29 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Vice President Finance |
Correspondence Address | 826 Briarwood Court Kohler Wiscousin 53044 United States |
Director Name | Mr Michael James Royston |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 1994) |
Role | Engineer |
Correspondence Address | 348 Whitehall Road Wyke Bradford West Yorkshire BD12 9DP |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rough Hey Farm Hob Lane Norland Sowerby Bridge West Yorkshire HX6 3QP |
Secretary Name | Mrs Julie Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | The Jays 12 Rydings Avenue Brighouse West Yorkshire HD6 2AJ |
Director Name | Ray Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 January 2004) |
Role | Technical Sales Director |
Correspondence Address | 1 Forrester Drive Shaw Lancashire OL2 8PE |
Director Name | Mr Paul Anthony Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 January 2004) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rosehill Drive Huddersfield West Yorkshire HD2 2GA |
Director Name | Mrs Julie Margaret Wilson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 1995) |
Role | Secreatry |
Correspondence Address | The Jays 12 Rydings Avenue Brighouse West Yorkshire HD6 2AJ |
Director Name | Mr Paul Anthony Buckley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 1995(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2001) |
Role | Managing Director |
Correspondence Address | Lothlorien The Ridge Little Baddow Chelmsford Essex CM3 4RX |
Director Name | David Ian White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Page House 148 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Secretary Name | David Ian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Page House 148 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Norman John Gardner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Silver Birches 17 Lexden Road Colchester Essex CO3 3PN |
Director Name | Timothy Price |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2004) |
Role | M Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Third Avenue Frinton On Sea Essex CO13 9EQ |
Registered Address | 16 Freebournes Road Witham Essex CM8 3DX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2007 | Dissolved (1 page) |
---|---|
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2006 | Appointment of a voluntary liquidator (1 page) |
8 August 2006 | Statement of affairs (4 pages) |
8 August 2006 | Resolutions
|
6 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
20 January 2005 | Accounts made up to 31 December 2004 (9 pages) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Return made up to 03/06/04; full list of members
|
3 June 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
20 February 2004 | Accounts made up to 31 December 2003 (8 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of mortgage charge released/ceased (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: armytage road industrial estate armytage road brighouse west yorkshire HD6 1QF (1 page) |
17 January 2004 | Director resigned (1 page) |
16 January 2004 | Company name changed wilson and royston LIMITED\certificate issued on 16/01/04 (2 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 May 2003 | Return made up to 03/06/03; full list of members (8 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 August 2002 | Auditor's resignation (1 page) |
19 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
18 March 2002 | New director appointed (2 pages) |
25 January 2002 | Accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 May 2001 | Return made up to 03/06/01; full list of members
|
29 January 2001 | Accounts made up to 31 December 1999 (8 pages) |
14 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | Particulars of mortgage/charge (15 pages) |
6 July 1999 | Return made up to 03/06/99; full list of members (8 pages) |
12 November 1998 | Accounts made up to 31 March 1998 (13 pages) |
29 September 1998 | Particulars of mortgage/charge (15 pages) |
15 June 1998 | Return made up to 03/06/98; full list of members (8 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (15 pages) |
1 April 1998 | Declaration of assistance for shares acquisition (9 pages) |
31 March 1998 | Resolutions
|
9 February 1998 | Director resigned (1 page) |
31 January 1998 | Accounts made up to 31 March 1997 (15 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (14 pages) |
11 September 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 03/06/96; change of members (8 pages) |
28 January 1996 | Resolutions
|
9 January 1996 | Location of register of members (1 page) |
29 December 1995 | Secretary resigned;director resigned (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 December 1995 | New secretary appointed;new director appointed (2 pages) |
29 December 1995 | Auditor's resignation (2 pages) |
21 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
3 May 1995 | Accounts made up to 31 December 1994 (9 pages) |
27 April 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
25 May 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |