Company NameWilson Communications Limited
Company StatusDissolved
Company Number06492149
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Wilson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameMrs Jeanette Nixon
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address85 Tattersall Gardens
Leigh-On-Sea
Essex
SS9 2QS

Contact

Websitewww.wilsoncommunications.co.uk/
Telephone07 540252636
Telephone regionMobile

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,966
Current Liabilities£10,963

Accounts

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

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
26 January 2016Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 26 January 2016 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Registered office address changed from 85 Tattersall Gardens Leigh-on-Sea Essex SS9 2QS on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 85 Tattersall Gardens Leigh-on-Sea Essex SS9 2QS on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 85 Tattersall Gardens Leigh-on-Sea Essex SS9 2QS on 9 April 2014 (1 page)
4 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
7 May 2013Termination of appointment of Jeanette Nixon as a secretary (1 page)
7 May 2013Termination of appointment of Jeanette Nixon as a secretary (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Mark Wilson on 31 October 2009 (2 pages)
22 February 2010Director's details changed for Mark Wilson on 31 October 2009 (2 pages)
22 February 2010Secretary's details changed for Jeanette Nixon on 31 October 2009 (1 page)
22 February 2010Secretary's details changed for Jeanette Nixon on 31 October 2009 (1 page)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 November 2009Registered office address changed from 28 Leigh Park Rd Leigh-on-Sea Essex SS9 2DU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 28 Leigh Park Rd Leigh-on-Sea Essex SS9 2DU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 28 Leigh Park Rd Leigh-on-Sea Essex SS9 2DU on 4 November 2009 (1 page)
19 February 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
19 February 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
18 February 2009Return made up to 04/02/09; full list of members (3 pages)
18 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2008Incorporation (17 pages)
4 February 2008Incorporation (17 pages)