Company NameWishon Limited
Company StatusDissolved
Company Number01855237
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 6 months ago)
Dissolution Date22 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NamePauline Watts
NationalityBritish
StatusClosed
Appointed13 July 2004(19 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 22 December 2021)
RoleCompany Director
Correspondence Address21 Smythe Road
Billericay
Essex
CM11 1SE
Director NameMrs Pauline Alana Watts
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 2017(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Director NameRobin Thomas Olley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 8 months after company formation)
Appointment Duration13 years (resigned 13 July 2004)
RoleCompany Director
Correspondence Address62 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Director NameMr Steven George Watts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 14 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Smythe Road
Billericay
Essex
CM11 1SE
Secretary NameMr Steven George Watts
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 8 months after company formation)
Appointment Duration13 years (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Smythe Road
Billericay
Essex
CM11 1SE

Contact

Websitebillericayhomecare.co.uk
Telephone01277 653756
Telephone regionBrentwood

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth£594,917
Cash£568,288
Current Liabilities£67,943

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2021Final Gazette dissolved following liquidation (1 page)
22 September 2021Return of final meeting in a members' voluntary winding up (12 pages)
16 September 2020Declaration of solvency (5 pages)
16 September 2020Appointment of a voluntary liquidator (3 pages)
15 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-07
(1 page)
14 September 2020Registered office address changed from 8-10 High Street Billericay Essex CM12 9BQ to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 14 September 2020 (2 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
18 June 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 August 2018Notification of Pauline Alana Watts as a person with significant control on 1 December 2017 (2 pages)
6 August 2018Cessation of Steven Watts (Deceased) as a person with significant control on 14 February 2018 (1 page)
6 August 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 June 2017Notification of Steven Watts (Deceased) as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Steven Watts (Deceased) as a person with significant control on 1 January 2017 (2 pages)
28 June 2017Notification of Steven Watts (Deceased) as a person with significant control on 1 January 2017 (2 pages)
20 April 2017Termination of appointment of Steven George Watts as a director on 14 February 2017 (1 page)
20 April 2017Appointment of Mrs Pauline Alana Watts as a director on 14 February 2017 (2 pages)
20 April 2017Termination of appointment of Steven George Watts as a director on 14 February 2017 (1 page)
20 April 2017Appointment of Mrs Pauline Alana Watts as a director on 14 February 2017 (2 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 20
(6 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 20
(6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20
(4 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 20
(4 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 20
(4 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
19 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 20
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 20
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Steven George Watts on 23 June 2010 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Steven George Watts on 23 June 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 July 2007Return made up to 24/06/07; full list of members (2 pages)
3 July 2007Return made up to 24/06/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: 8 10 high street billericay essex CM12 9BQ (1 page)
6 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: 8 10 high street billericay essex CM12 9BQ (1 page)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 June 2005Return made up to 24/06/05; full list of members (6 pages)
25 June 2005Return made up to 24/06/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
5 August 2004£ ic 2/1 13/07/04 £ sr 1@1=1 (2 pages)
5 August 2004£ ic 2/1 13/07/04 £ sr 1@1=1 (2 pages)
5 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
5 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
3 August 2004Return made up to 24/06/04; full list of members (7 pages)
3 August 2004New secretary appointed (1 page)
3 August 2004New secretary appointed (1 page)
3 August 2004Return made up to 24/06/04; full list of members (7 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
17 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 August 2002Return made up to 24/06/02; full list of members (7 pages)
13 August 2002Return made up to 24/06/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 1999Return made up to 24/06/99; no change of members (4 pages)
28 June 1999Return made up to 24/06/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 July 1997Return made up to 24/06/97; full list of members (6 pages)
14 July 1997Return made up to 24/06/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 July 1996Return made up to 24/06/96; no change of members (4 pages)
14 July 1996Return made up to 24/06/96; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 July 1995Return made up to 24/06/95; full list of members (6 pages)
4 July 1995Return made up to 24/06/95; full list of members (6 pages)
12 October 1984Incorporation (15 pages)
12 October 1984Incorporation (15 pages)