Company NameWilkinson Heating & Mechanical Services Limited
DirectorsJack Wilkinson and Phyllis Evelyn Wilkinson
Company StatusDissolved
Company Number01568130
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jack Wilkinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Saxon Court
Etherley Lane
Bishop Auckland
County Durham
DL14 7UA
Director NameMrs Phyllis Evelyn Wilkinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address1 Saxon Court
Etherley Lane
Bishop Auckland
County Durham
DL14 7UA
Secretary NameMrs Phyllis Evelyn Wilkinson
NationalityBritish
StatusCurrent
Appointed24 October 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Saxon Court
Etherley Lane
Bishop Auckland
County Durham
DL14 7UA

Location

Registered AddressMansfield Chambers
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 December 1998Dissolved (1 page)
23 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
13 August 1998Receiver's abstract of receipts and payments (2 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Administrative Receiver's report (13 pages)
10 July 1997Appointment of receiver/manager (1 page)
9 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1997Appointment of a voluntary liquidator (2 pages)
9 July 1997Statement of affairs (7 pages)
30 June 1997Registered office changed on 30/06/97 from: st john's road meadowfield industrial estate meadowfield durham DH7 8XQ (1 page)
26 October 1996Return made up to 24/10/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)