Theale
Reading
RG7 4GA
Secretary Name | Katherine Mary McCormick |
---|---|
Status | Closed |
Appointed | 31 July 2015(32 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | Parkview 1220 Arlington Business Park Theale Reading RG7 4GA |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2008(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 August 2016) |
Correspondence Address | Parkview 1220 Arlington Business Park, Theale Reading RG7 4GA |
Director Name | Mr Graeme Joss Wilson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Bermore Inchmarlo Road Banchory Kincardineshire AB31 4AH Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Secretary Name | Grant Joss Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Amograil 14 Gurney Street Stonehaven Kincardineshire AB3 2EB Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 1999) |
Role | Group Md |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Director Name | Mr Robert William Skidmore |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bayview Road Aberdeen AB15 4EY Scotland |
Secretary Name | Mr Robert William Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bayview Road Aberdeen AB15 4EY Scotland |
Director Name | Robert Angus Bisset |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 February 2007) |
Role | Company Director |
Correspondence Address | 4 Gullymoss Gardens Westhill Aberdeenshire AB32 6NF Scotland |
Director Name | Mr Adrian Barden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House, 35 Pearce Avenue Lilliput Poole Dorset BH14 8EG |
Director Name | Mr Matthew James Neville |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Brickall Long Marston Stratford Upon Avon Warwickshire CV37 8QL |
Secretary Name | Mr Graham Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spindle Lane Dickens Heath Solihull West Midlands B90 1RP |
Director Name | Mr Ian Tillotson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ashes 16 Hughes Hill Shrewley Warwickshire CV35 7AS |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Wilson Ltd Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Alison Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | C/O William Wilson Ltd Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Tom Brophy |
---|---|
Status | Resigned |
Appointed | 05 August 2011(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | C/O William Wilson Ltd Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Graham Middlemiss |
---|---|
Status | Resigned |
Appointed | 23 November 2012(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Parkview 1220 Arlington Business Park Theale Reading RG7 4GA |
Website | williamwilson.co.uk |
---|---|
Telephone | 01651 891790 |
Telephone region | Oldmeldrum |
Registered Address | C/O William Wilson Ltd Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
2 at £1 | William Wilson Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 December 1987 | Delivered on: 24 December 1987 Satisfied on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due by professional distribution services (UK) and/or sellers of leeds (group services) LTD and/or sellers of leeds int. LTD. Particulars: Balances of accounts held by bank of scotland. Fully Satisfied |
---|---|
18 February 1987 | Delivered on: 3 March 1987 Satisfied on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by william wilson holdings LTD and or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of company. Fully Satisfied |
18 February 1987 | Delivered on: 3 March 1987 Satisfied on: 15 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 March 1986 | Delivered on: 2 April 1986 Satisfied on: 15 December 2005 Persons entitled: Investors in Industry PLC Classification: Collective bond & floating charge Secured details: All sums due or to become due by william wilson holdings LTD and another. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 March 1984 | Delivered on: 21 March 1984 Satisfied on: 20 February 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
4 August 2015 | Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
16 March 2015 | Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page) |
16 March 2015 | Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page) |
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
11 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
11 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
11 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of Stephen Webster as a director (1 page) |
30 April 2010 | Termination of appointment of Stephen Webster as a director (1 page) |
30 April 2010 | Appointment of Mr Robert Andrew Ross Smith as a director (2 pages) |
30 April 2010 | Appointment of Mr Robert Andrew Ross Smith as a director (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
9 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
16 June 2008 | Appointment terminated director matthew neville (1 page) |
16 June 2008 | Director appointed wolseley directors LIMITED (2 pages) |
16 June 2008 | Director appointed stephen paul webster (3 pages) |
16 June 2008 | Appointment terminated secretary graham middlemiss (1 page) |
16 June 2008 | Appointment terminated director ian tillotson (1 page) |
16 June 2008 | Director appointed wolseley directors LIMITED (2 pages) |
16 June 2008 | Director appointed stephen paul webster (3 pages) |
16 June 2008 | Appointment terminated secretary graham middlemiss (1 page) |
16 June 2008 | Appointment terminated director matthew neville (1 page) |
16 June 2008 | Appointment terminated director ian tillotson (1 page) |
16 June 2008 | Secretary appointed alison drew (2 pages) |
16 June 2008 | Secretary appointed alison drew (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (8 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (8 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
18 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 01/12/05; full list of members
|
23 January 2006 | Return made up to 01/12/05; full list of members
|
11 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
15 December 2005 | Dec mort/charge * (2 pages) |
15 December 2005 | Dec mort/charge * (2 pages) |
15 December 2005 | Dec mort/charge * (2 pages) |
15 December 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
9 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
5 January 2004 | Return made up to 01/12/03; full list of members
|
5 January 2004 | Return made up to 01/12/03; full list of members
|
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members
|
7 December 2000 | Return made up to 01/12/00; full list of members
|
16 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 December 1997 | Return made up to 01/12/97; full list of members
|
10 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 December 1997 | Return made up to 01/12/97; full list of members
|
20 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 January 1996 | Return made up to 01/12/95; full list of members
|
25 January 1996 | Return made up to 01/12/95; full list of members
|
25 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 January 1995 | New director appointed (2 pages) |
29 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 April 1983 | Company name changed\certificate issued on 14/04/83 (2 pages) |
14 April 1983 | Company name changed\certificate issued on 14/04/83 (2 pages) |
11 February 1983 | Incorporation (12 pages) |
11 February 1983 | Incorporation (12 pages) |