Company NameW.H. Wilson(Ellesmere Port)Limited
Company StatusDissolved
Company Number00833855
CategoryPrivate Limited Company
Incorporation Date11 January 1965(59 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameBarbara Ann Kenyon
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Limes 17 John Street
Ellesmere Port
South Wirral
Merseyside
CH65 2ED
Wales
Director NameJames Alexander Kenyon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 John Street
Ellesmere Port
South Wirral
Merseyside
CH65 2ED
Wales
Director NameJames Stephen Kenyon
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Limes 17 John Street
Ellesmere Port
South Wirral
CH65 2ED
Wales
Director NameTheresa Jennifer Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 John Street
Ellesmere Port
South Wirral
CH65 2ED
Wales
Director NameChristopher Thomas Kenyon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(28 years, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleTimber Merchant
Correspondence Address20 Gowy Court
Rivacre
Ellesmere Port
South Wirral
CH66 1RG
Wales
Director NameAndrew Kenneth Fleming
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleSawmill Manager
Correspondence Address88 Millhouse Lane
Wirral
Merseyside
L46 6DT
Secretary NameJames Stephen Kenyon
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Limes 17 John Street
Ellesmere Port
South Wirral
CH65 2ED
Wales
Secretary NameBrian Murtagh
NationalityBritish
StatusResigned
Appointed01 April 1996(31 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address34 Kindale Road
Prenton
Merseyside
CH43 3AT
Wales
Director NameBrian Murtagh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(35 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2006)
RoleCompany Director
Correspondence Address34 Kindale Road
Prenton
Merseyside
CH43 3AT
Wales

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£95,491
Current Liabilities£289,218

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2008Dissolved (1 page)
2 October 2007Notice of move from Administration to Dissolution (13 pages)
20 September 2007Notice of resignation of an administrator (1 page)
20 September 2007Notice of resignation of an administrator (12 pages)
20 September 2007 (1 page)
20 September 2007 (1 page)
21 June 2007Administrator's progress report (16 pages)
24 January 2007Statement of administrator's proposal (25 pages)
8 December 2006Registered office changed on 08/12/06 from: rosscliffe road rossmore trading estate ellesmere port CH65 5AA (1 page)
5 December 2006Appointment of an administrator (1 page)
19 October 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 September 1999Registered office changed on 01/09/99 from: rosscliffe road rossmore trading estate ellesmere port south wirral L65 3AT (1 page)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 March 1996New secretary appointed (2 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 January 1991Ad 30/11/90--------- £ si 1372@1=1372 £ ic 6128/7500 (2 pages)
10 February 1979Allotment of shares (2 pages)
23 March 1978Allotment of shares (2 pages)
11 January 1965Incorporation (13 pages)
11 January 1965Certificate of incorporation (1 page)