Company NameR.B. Wilson Limited
DirectorMichael Ronald Wilson
Company StatusDissolved
Company Number00515848
CategoryPrivate Limited Company
Incorporation Date6 February 1953(71 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichael Ronald Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleRetailer
Correspondence Address21 Eaton Drive
Middlewich
Cheshire
CW10 0PL
Secretary NameSusan Jane Marshall
NationalityBritish
StatusCurrent
Appointed13 July 2005(52 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address21 Eaton Drive
Middlewich
Cheshire
CW10 0PL
Director NameMrs Eileen Beryl Wilson
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(38 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 July 2005)
RoleSecretary
Correspondence AddressWest View Andertons Lane
Henbury
Macclesfield
Cheshire
SK11 9PB
Director NameMr Ronald Wilson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(38 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2000)
RoleRetailer
Correspondence AddressWest View Andertons Lane
Henbury
Macclesfield
Cheshire
SK11 9PB
Secretary NameMrs Eileen Beryl Wilson
NationalityBritish
StatusResigned
Appointed30 November 1991(38 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressWest View Andertons Lane
Henbury
Macclesfield
Cheshire
SK11 9PB

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£75,395
Current Liabilities£117,467

Accounts

Latest Accounts4 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 February

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
31 March 2006Registered office changed on 31/03/06 from: alder house 29 park street macclesfield cheshire SK11 6JR (1 page)
28 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2006Appointment of a voluntary liquidator (1 page)
28 March 2006Declaration of solvency (3 pages)
8 December 2005Total exemption small company accounts made up to 4 February 2005 (5 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
14 April 2005Return made up to 18/11/04; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 4 February 2004 (5 pages)
15 April 2004Registered office changed on 15/04/04 from: alder house 29 park street macclesfield cheshire SK11 6SR (1 page)
9 March 2004Registered office changed on 09/03/04 from: 21 chestergate macclesfield cheshire SK11 6BY (1 page)
9 March 2004Return made up to 18/11/03; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 4 February 2003 (5 pages)
6 December 2002Return made up to 18/11/02; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 4 February 2002 (5 pages)
22 February 2002Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 4 February 2001 (6 pages)
13 February 2001Return made up to 18/11/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 4 February 2000 (5 pages)
21 April 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 December 1999Accounts for a small company made up to 4 February 1999 (6 pages)
4 December 1998Accounts for a small company made up to 4 February 1998 (5 pages)
2 December 1998Return made up to 18/11/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 4 February 1997 (8 pages)
28 November 1997Return made up to 18/11/97; full list of members (6 pages)
9 December 1996Return made up to 18/11/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 4 February 1996 (8 pages)
5 December 1995Accounts for a small company made up to 4 February 1995 (8 pages)