Company NameWishlite Limited
Company StatusDissolved
Company Number02485775
CategoryPrivate Limited Company
Incorporation Date27 March 1990(34 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Osman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(2 years after company formation)
Appointment Duration19 years, 7 months (closed 01 November 2011)
RoleNdt Engineer
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre Kay Street
Bury
Lancashire
BL9 6BU
Secretary NameMr David Jeffrey Conway
NationalityBritish
StatusClosed
Appointed01 May 2002(12 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre Kay Street
Bury
Lancashire
BL9 6BU
Director NameBernard Allinson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1997)
RoleNdt Engineer
Correspondence Address28 East Street
Lightcliffe
Halifax
West Yorkshire
HX3 8UJ
Director NameMr Michael Allinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration7 years (resigned 24 April 1999)
RoleGeneral Manager
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Director NamePauline Anne Allinson
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 1995)
RoleSecretary
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Director NamePeter Gerard Allinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2003)
RoleTelecommunications Engineer
Correspondence Address22a Station Road
Kenilworth
Warwickshire
CV8 1JJ
Director NameCatherine Mary Anderson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 12 August 2002)
RoleTechnical Supervisor
Correspondence Address10 Chapel Street
Bildeston
Suffolk
IP7 7EP
Director NameDavid Troy Jones
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1993)
RoleNdt Engineer
Correspondence Address19 Chaucer Drive
Country Park
Liverpool
Merseyside
L12 0LH
Director NameChristopher Robert Mills
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1997)
RoleTechnical Manager
Correspondence Address4 Ridingfold Lane
Worsley
Manchester
Lancashire
M28 2PY
Secretary NamePauline Anne Allinson
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 September 1997)
RoleCompany Director
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Secretary NamePauline Anne Allinson
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 September 1997)
RoleCompany Director
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Secretary NameVictoria Margaret Schofield
NationalityBritish
StatusResigned
Appointed20 September 1997(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 1998)
RoleCompany Director
Correspondence Address7 Ashworth Street
Hopwood
Heywood
Lancashire
OL10 2AZ
Director NameLouise Marie Witts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 May 2003)
RoleGeneral Manager
Correspondence AddressMiddle Bank End Farm Brex
Bacup
Lancashire
OL13 8NW
Secretary NameMr Michael Allinson
NationalityBritish
StatusResigned
Appointed11 July 1998(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 April 1999)
RoleCompany Director
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Secretary NameLouise Marie Witts
NationalityBritish
StatusResigned
Appointed24 April 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2001)
RoleCompany Director
Correspondence AddressMiddle Bank End Farm Brex
Bacup
Lancashire
OL13 8NW
Director NameMr Michael Allinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleRetired
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP

Location

Registered AddressUnit 24 Bury Business Centre Kay Street
Bury
Lancashire
BL9 6BU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100,000
(4 pages)
29 March 2010Secretary's details changed for Mr David Jeffrey Conway on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for Mr David Jeffrey Conway on 29 March 2010 (1 page)
29 March 2010Director's details changed for Mr Stephen James Osman on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100,000
(4 pages)
29 March 2010Director's details changed for Mr Stephen James Osman on 29 March 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 June 2009Registered office changed on 12/06/2009 from c/o gilwood fabricators co LTD bradshaw street heywood OL10 1PL (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from c/o gilwood fabricators co LTD bradshaw street heywood OL10 1PL (1 page)
12 June 2009Return made up to 27/03/09; full list of members (4 pages)
12 June 2009Return made up to 27/03/09; full list of members (4 pages)
12 June 2009Location of debenture register (1 page)
29 September 2008Return made up to 27/03/08; full list of members (4 pages)
29 September 2008Return made up to 27/03/08; full list of members (4 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 July 2007Return made up to 27/03/07; full list of members (3 pages)
19 July 2007Return made up to 27/03/07; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 27/03/06; full list of members (3 pages)
3 May 2006Return made up to 27/03/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 May 2005Return made up to 27/03/05; full list of members (3 pages)
25 May 2005Return made up to 27/03/05; full list of members (3 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 27/03/04; full list of members (8 pages)
21 May 2004Return made up to 27/03/04; full list of members (8 pages)
2 June 2003Return made up to 27/03/03; full list of members (9 pages)
2 June 2003Return made up to 27/03/03; full list of members (9 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 May 2003Director resigned (1 page)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
11 July 2002New secretary appointed (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (1 page)
2 May 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2002Return made up to 27/03/02; full list of members (9 pages)
28 June 2001Registered office changed on 28/06/01 from: unit 13 dale industrial estae radcliffe manchester M26 1AD (1 page)
28 June 2001Registered office changed on 28/06/01 from: unit 13 dale industrial estae radcliffe manchester M26 1AD (1 page)
16 May 2001Full accounts made up to 31 December 2000 (9 pages)
16 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Ad 19/03/01--------- £ si 8218@1 (2 pages)
4 May 2001Ad 19/03/01--------- £ si 8218@1 (2 pages)
30 April 2001Return made up to 27/03/01; full list of members (10 pages)
30 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
2 August 2000Full accounts made up to 31 December 1999 (11 pages)
2 August 2000Full accounts made up to 31 December 1999 (11 pages)
4 April 2000Return made up to 27/03/00; full list of members (10 pages)
4 April 2000Return made up to 27/03/00; full list of members (10 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
30 April 1999Secretary resigned;director resigned (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Return made up to 27/03/99; no change of members (8 pages)
7 April 1999Return made up to 27/03/99; no change of members (8 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
19 June 1998Full accounts made up to 31 December 1997 (11 pages)
19 June 1998Full accounts made up to 31 December 1997 (11 pages)
20 April 1998Return made up to 27/03/98; full list of members (8 pages)
20 April 1998Return made up to 27/03/98; full list of members (8 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
5 June 1997Full accounts made up to 31 December 1996 (11 pages)
5 June 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Return made up to 27/03/97; full list of members (8 pages)
11 April 1997Return made up to 27/03/97; full list of members (8 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
6 March 1997Ad 04/12/96--------- £ si 2000@1=2000 £ ic 89782/91782 (2 pages)
6 March 1997Ad 04/12/96--------- £ si 2000@1=2000 £ ic 89782/91782 (2 pages)
24 April 1996Return made up to 27/03/96; no change of members (6 pages)
24 April 1996Return made up to 27/03/96; no change of members (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
9 April 1995Return made up to 27/03/95; full list of members (8 pages)
9 April 1995Return made up to 27/03/95; full list of members (8 pages)
6 April 1995Ad 24/03/95--------- £ si 1333@1=1333 £ ic 88449/89782 (2 pages)
6 April 1995Ad 24/03/95--------- £ si 1333@1=1333 £ ic 88449/89782 (2 pages)
14 March 1995Full accounts made up to 31 December 1994 (11 pages)
14 March 1995Full accounts made up to 31 December 1994 (11 pages)