Company NameWiltshire Trading (UK) Limited
Company StatusDissolved
Company Number02220606
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 2 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameKalapoly Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Barbara Ann Bergman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1993(5 years, 9 months after company formation)
Appointment Duration22 years (closed 10 November 2015)
RoleFilm Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lavender Close
Tiptree
Colchester
CO5 0BG
Director NamePaddy Mei Yiu Chan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(8 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1523 Prince's Building
10 Chater Road
Hong Kong
Secretary NameLondon Trust Ltd (Corporation)
StatusClosed
Appointed08 August 2003(15 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 10 November 2015)
Correspondence Address46 Gladstone Street
Nicosia 1095
Foreign
Director NameBenoit Dayer
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed25 July 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1993)
RoleLawyer
Correspondence Address12 Rue Du Mont Blanc
1211 Geneva
Foreign
Director NamePascal Mestre
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed25 July 1991(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 1992)
RoleLawyer
Correspondence Address68 Rue De Babylone
75007
Paris
Foreign
Director NameLeonard Rosman
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1992(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 1996)
RoleLawyer
Correspondence Address18 Rue Bayard
Place Francois 1er
Paris
75008
Foreign
Director NameMarie Christine Ludet
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed09 November 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 1996)
RoleExecutive Assistant
Correspondence Address82 Boulevard Barbes
75018 Paris
France
Director NameKatherine May Chun Hsu
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(8 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1523 Prince's Building
10 Chater Road
Hong Kong
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed25 July 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 1999)
Correspondence Address1 Athol Street
Douglas
Isle Of Man
Isle Man
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed01 April 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 August 2003)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies

Location

Registered AddressUnit 16 Herons Gate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2012
Net Worth£73,936
Cash£11,960
Current Liabilities£517

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 December 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 3 December 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Termination of appointment of Katherine May Chun Hsu as a director on 1 September 2014 (1 page)
8 October 2014Termination of appointment of Katherine May Chun Hsu as a director on 1 September 2014 (1 page)
8 October 2014Termination of appointment of Katherine May Chun Hsu as a director on 1 September 2014 (1 page)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
11 June 2013Director's details changed for Mrs Barbara Ann Bergman on 15 June 2012 (2 pages)
11 June 2013Director's details changed for Mrs Barbara Ann Bergman on 15 June 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 June 2011Director's details changed for Mrs Barbara Ann Bergman on 1 June 2011 (2 pages)
25 June 2011Director's details changed for Mrs Barbara Ann Bergman on 1 June 2011 (2 pages)
25 June 2011Director's details changed for Mrs Barbara Ann Bergman on 1 June 2011 (2 pages)
25 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
25 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for London Trust Ltd on 30 May 2010 (1 page)
25 June 2010Secretary's details changed for London Trust Ltd on 30 May 2010 (1 page)
23 June 2010Director's details changed for Paddy Mei Yiu Chan on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Barbara Ann Bergman on 12 May 2010 (2 pages)
23 June 2010Director's details changed for Barbara Ann Bergman on 12 May 2010 (2 pages)
23 June 2010Director's details changed for Paddy Mei Yiu Chan on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Katherine May Chun Hsu on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Katherine May Chun Hsu on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Katherine May Chun Hsu on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Paddy Mei Yiu Chan on 1 June 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 30/05/09; full list of members (4 pages)
6 August 2009Return made up to 30/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 October 2008Return made up to 30/05/08; full list of members (4 pages)
13 October 2008Return made up to 30/05/08; full list of members (4 pages)
10 September 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
10 September 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 30/05/07; no change of members (7 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 30/05/07; no change of members (7 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
3 July 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
3 July 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
23 June 2006Return made up to 30/05/06; full list of members (7 pages)
23 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2005Return made up to 30/05/05; full list of members (7 pages)
7 June 2005Return made up to 30/05/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
21 July 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
21 July 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
9 July 2004Registered office changed on 09/07/04 from: 120 east road london N1 6AA (1 page)
9 July 2004Registered office changed on 09/07/04 from: 120 east road london N1 6AA (1 page)
5 July 2004Return made up to 30/05/04; full list of members (7 pages)
5 July 2004Return made up to 30/05/04; full list of members (7 pages)
29 October 2003New secretary appointed (1 page)
29 October 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
22 July 2003Return made up to 30/05/03; full list of members (7 pages)
22 July 2003Return made up to 30/05/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
22 February 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
31 July 2001Return made up to 25/07/01; full list of members (7 pages)
31 July 2001Return made up to 25/07/01; full list of members (7 pages)
30 March 2001Full accounts made up to 31 December 1999 (12 pages)
30 March 2001Full accounts made up to 31 December 1999 (12 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
11 October 2000Return made up to 25/07/00; full list of members (7 pages)
11 October 2000Return made up to 25/07/00; full list of members (7 pages)
18 February 2000Full accounts made up to 31 December 1998 (12 pages)
18 February 2000Full accounts made up to 31 December 1998 (12 pages)
14 January 2000Return made up to 25/07/99; full list of members (7 pages)
14 January 2000Return made up to 25/07/99; full list of members (7 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
29 December 1998Full accounts made up to 31 December 1997 (12 pages)
29 December 1998Full accounts made up to 31 December 1997 (12 pages)
15 September 1998Return made up to 25/07/98; no change of members (4 pages)
15 September 1998Return made up to 25/07/98; no change of members (4 pages)
11 March 1998Full accounts made up to 31 December 1996 (8 pages)
11 March 1998Full accounts made up to 31 December 1996 (8 pages)
1 April 1997Full accounts made up to 31 December 1995 (7 pages)
1 April 1997Full accounts made up to 31 December 1995 (7 pages)
18 July 1996Return made up to 25/07/96; full list of members (6 pages)
18 July 1996Return made up to 25/07/96; full list of members (6 pages)
8 July 1996Full accounts made up to 31 December 1994 (8 pages)
8 July 1996Full accounts made up to 31 December 1994 (8 pages)
26 May 1996New director appointed (1 page)
26 May 1996New director appointed (1 page)
26 May 1996New director appointed (1 page)
26 May 1996Director resigned (1 page)
26 May 1996New director appointed (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
19 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 July 1995Return made up to 25/07/95; no change of members (4 pages)
17 July 1995Return made up to 25/07/95; no change of members (4 pages)
28 November 1988Company name changed kalapoly LIMITED\certificate issued on 29/11/88 (2 pages)
28 November 1988Company name changed kalapoly LIMITED\certificate issued on 29/11/88 (2 pages)
11 February 1988Incorporation (13 pages)
11 February 1988Incorporation (13 pages)