Company NameWilson & Highfield Limited
Company StatusDissolved
Company Number00464889
CategoryPrivate Limited Company
Incorporation Date22 February 1949(75 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Kenneth Frederick Booth
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(42 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 22 July 2003)
RoleMotor Engineer
Correspondence Address68 Holcombe Avenue
Bury
Lancashire
BL8 2RN
Director NameMr Fred Buckley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(42 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressLower Pike Barn
Moorland Drive Haslingdon Road
Rawtenstall
Lancashire
BB4 6ND
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(42 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameMr Alan Edward Maden
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(44 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 22 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Whitebirk Close
Greenmount
Bury
Lancashire
BL8 4HE
Secretary NameMr Kenneth Frederick Booth
NationalityBritish
StatusClosed
Appointed31 July 2002(53 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 July 2003)
RoleCompany Director
Correspondence Address68 Holcombe Avenue
Bury
Lancashire
BL8 2RN
Director NameMr Robert Booth
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(42 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 January 2001)
RoleCompany Director
Correspondence Address47 Dalton Street
Bury
Lancashire
BL8 2RG
Director NameMr John Hilton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(42 years, 8 months after company formation)
Appointment Duration8 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressEdge End Farm Heightside Lane
Rossendale
Lancashire
BB4 8TH
Secretary NameMr Robert Booth
NationalityBritish
StatusResigned
Appointed07 November 1991(42 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 January 2001)
RoleCompany Director
Correspondence Address47 Dalton Street
Bury
Lancashire
BL8 2RG

Location

Registered Address27 Knowsley Street
Bury
Lancashire
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,847
Cash£3,024
Current Liabilities£177

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
14 January 2003Return made up to 07/11/02; full list of members (9 pages)
19 August 2002New secretary appointed (2 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 January 2002Return made up to 07/11/01; full list of members (8 pages)
15 January 2002Secretary resigned;director resigned (1 page)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
16 January 2001Return made up to 07/11/00; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 January 1999Return made up to 07/11/98; no change of members (7 pages)
27 January 1998Accounts for a small company made up to 30 September 1996 (4 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
13 November 1997Return made up to 07/11/97; no change of members (7 pages)
2 February 1997Registered office changed on 02/02/97 from: barnbrook filling station, lomax street, bury, lancs BL8 4BH (1 page)
27 December 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 December 1996Return made up to 07/11/96; full list of members (7 pages)
19 September 1996Auditor's resignation (1 page)
16 February 1996Return made up to 07/11/95; no change of members (9 pages)
21 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)