Company NameWilsons Retail Limited
Company StatusDissolved
Company Number04665261
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameRobert Anthony Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleProject Manager
Correspondence Address21 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Secretary NameFiona Elizabeth Wilson
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleProject Managaer
Correspondence Address21 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£78,741
Gross Profit-£6,405
Net Worth£18,654
Cash£23,315
Current Liabilities£4,661

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Application for striking-off (1 page)
5 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
11 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
5 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 March 2006Return made up to 13/02/06; full list of members (6 pages)
15 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 February 2005Return made up to 13/02/05; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
23 March 2004Return made up to 13/02/04; full list of members (6 pages)
12 March 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (17 pages)