Company NameWilson Fabrications Limited
Company StatusDissolved
Company Number04781275
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEric Barney Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address139 Colne Road
Halstead
Essex
CO9 2HL
Secretary NameJennifer Flood
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address65 Cherry Tree Close
Halstead
Essex
CO9 2UA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address5 High Street
Halstead
Essex
CO9 2AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Financials

Year2014
Net Worth£16,615
Cash£32
Current Liabilities£3,351

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 June 2006Return made up to 30/05/06; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
17 June 2005Return made up to 30/05/05; full list of members (6 pages)
13 May 2005Registered office changed on 13/05/05 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page)
17 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (1 page)
30 May 2003Incorporation (31 pages)