Company NameJoseph Wilcox & Son Limited
Company StatusLiquidation
Company Number00596214
CategoryPrivate Limited Company
Incorporation Date31 December 1957(66 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Wilcox
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director/Factory Manag
Correspondence Address4 Overhill Drive
Wilmslow Park
Wilmslow
Cheshire
SK9 2DG
Director NameJoseph Wilcox
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director/Steel Drum Reconditioner
Correspondence AddressWhitford Dams Lane
Allostock
Knutsford
Cheshire
WA16 9JJ
Director NameKevin Wilcox
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director/Steel Drum Reconditioner
Correspondence AddressFlat 1 Ivanhurst
9 The Firs Bowdon
Altrincham
Cheshire
WA14 2TG
Secretary NameKevin Wilcox
NationalityBritish
StatusCurrent
Appointed05 July 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFlat 1 Ivanhurst
9 The Firs Bowdon
Altrincham
Cheshire
WA14 2TG

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due19 July 2016 (overdue)

Filing History

9 December 2015Restoration by order of the court (3 pages)
9 December 2015Restoration by order of the court (3 pages)
10 April 2000Dissolved (1 page)
10 January 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators' statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2000Liquidators' statement of receipts and payments (5 pages)
31 December 1998Registered office changed on 31/12/98 from: c/o j humphrey jones & co central buildings 11 peter street manchester M2 5QR (1 page)
31 December 1998Registered office changed on 31/12/98 from: c/o j humphrey jones & co central buildings 11 peter street manchester M2 5QR (1 page)
29 December 1998Appointment of a voluntary liquidator (2 pages)
29 December 1998Appointment of a voluntary liquidator (2 pages)
29 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 1998Statement of affairs (5 pages)
29 December 1998Statement of affairs (5 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 August 1998Return made up to 05/07/98; no change of members (4 pages)
21 August 1998Return made up to 05/07/98; no change of members (4 pages)
15 April 1998Registered office changed on 15/04/98 from: fernhill works park road bury lancashire BL9 5DB (1 page)
15 April 1998Registered office changed on 15/04/98 from: fernhill works park road bury lancashire BL9 5DB (1 page)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 August 1997Return made up to 05/07/97; full list of members (6 pages)
12 August 1997Return made up to 05/07/97; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 July 1996Return made up to 05/07/96; no change of members (4 pages)
12 July 1996Return made up to 05/07/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Return made up to 05/07/95; no change of members (4 pages)
9 August 1995Return made up to 05/07/95; no change of members (4 pages)
29 October 1992Accounts for a medium company made up to 31 December 1991 (17 pages)
29 October 1992Accounts for a medium company made up to 31 December 1991 (17 pages)
13 February 1991Return made up to 05/10/90; full list of members (4 pages)
13 February 1991Return made up to 05/10/90; full list of members (4 pages)
31 August 1988Accounts for a small company made up to 31 December 1987 (4 pages)
31 August 1988Accounts for a small company made up to 31 December 1987 (4 pages)
4 November 1986Accounts for a small company made up to 31 December 1985 (6 pages)
4 November 1986Accounts for a small company made up to 31 December 1985 (6 pages)
29 January 1982Accounts made up to 31 December 1980 (7 pages)
29 January 1982Accounts made up to 31 December 1980 (7 pages)
24 March 1977Accounts made up to 31 December 2075 (7 pages)
24 March 1977Accounts made up to 31 December 1975 (7 pages)