Company NameWilkinson Special Projects Limited
Company StatusDissolved
Company Number03233042
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameA.J.Wood Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark David Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 30 June 2009)
RoleCivil Engineer
Correspondence Address19 West Avenue
Stockton Heath
Warrington
Cheshire
WA4 6HT
Secretary NameJillian Heather Dawn Wilkinson
NationalityBritish
StatusClosed
Appointed18 October 2001(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address10 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SX
Director NameJillian Heather Dawn Wilkinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(4 weeks after company formation)
Appointment Duration3 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address1 Kirkham Close
Great Sankey
Warrington
Cheshire
WA5 2UY
Secretary NameMark David Wilkinson
NationalityBritish
StatusResigned
Appointed30 August 1996(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 October 2001)
RoleCivil Engineer
Correspondence Address10 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SX
Director NameMr Andrew John Wood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(3 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 18 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithy Tree Farm
Cumeragh Lane
Preston
Lancashire
PR3 2AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPkf
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2008Receiver's abstract of receipts and payments to 22 September 2008 (2 pages)
23 October 2007Receiver's abstract of receipts and payments (2 pages)
10 October 2006Receiver's abstract of receipts and payments (2 pages)
26 July 2006Dissolution deferment (1 page)
26 July 2006Completion of winding up (1 page)
21 October 2005Receiver's abstract of receipts and payments (2 pages)
12 May 2005Order of court to wind up (1 page)
11 January 2005Administrative Receiver's report (18 pages)
13 October 2004Registered office changed on 13/10/04 from: 2 forrest way gatewarth industrial estate warrington cheshire WA5 1DF (1 page)
4 October 2004Resolutions
  • RES13 ‐ Sale of assets 24/09/04
(1 page)
4 October 2004Appointment of receiver/manager (1 page)
3 August 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
20 May 2004Director's particulars changed (1 page)
27 August 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
24 July 2003Return made up to 02/08/03; full list of members (6 pages)
6 June 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
6 June 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 December 2001New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 1 ashfield road chorley lancashire PR7 1LH (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Director resigned (1 page)
18 September 2001Return made up to 02/08/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Return made up to 02/08/99; no change of members (4 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 August 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 September 1998Return made up to 02/08/98; no change of members (4 pages)
10 July 1998Amended accounts made up to 30 September 1997 (8 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: 22-24 babylon lane anderton chorley lancashire PR6 9NW (1 page)
17 October 1997Return made up to 02/08/97; full list of members (6 pages)
15 May 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
25 February 1997New director appointed (2 pages)
12 February 1997Ad 29/11/96--------- £ si 40000@1=40000 £ ic 40002/80002 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 41A queen street great harwood blackburn lancashire BB6 7QP (1 page)
20 January 1997Company name changed beatvision LIMITED\certificate issued on 21/01/97 (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Ad 01/11/96--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 September 1996Secretary resigned (2 pages)
8 September 1996Registered office changed on 08/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 September 1996New director appointed (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996Memorandum and Articles of Association (1 page)
8 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
8 September 1996Director resigned (1 page)
2 August 1996Incorporation (9 pages)