Company NameRobert Wilson Iip Settlement 2003 (2) Limited
Company StatusDissolved
Company Number04947057
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Richard Bushell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusClosed
Appointed29 October 2003(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
Director NameDWF (Nominees) 2013 Limited (Corporation)
StatusClosed
Appointed25 November 2008(5 years after company formation)
Appointment Duration6 years (closed 25 November 2014)
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMiss Kathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameJohn Richard Hepworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ

Location

Registered AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Cobbetts (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (4 pages)
30 July 2014Application to strike the company off the register (4 pages)
4 December 2013Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page)
4 December 2013Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(6 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(6 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
2 August 2013Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages)
2 August 2013Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
23 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Register inspection address has been changed (1 page)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 January 2009Return made up to 29/10/08; full list of members (3 pages)
7 January 2009Return made up to 29/10/08; full list of members (3 pages)
26 November 2008Director appointed cobbetts (nominees) LIMITED (1 page)
26 November 2008Director's change of particulars / gavin bushell / 25/05/2007 (1 page)
26 November 2008Director appointed cobbetts (nominees) LIMITED (1 page)
26 November 2008Appointment terminated director john hepworth (1 page)
26 November 2008Director's change of particulars / gavin bushell / 25/05/2007 (1 page)
26 November 2008Appointment terminated director john hepworth (1 page)
5 August 2008Director appointed john richard hepworth (2 pages)
5 August 2008Appointment terminated director kathryn graham (1 page)
5 August 2008Appointment terminated director nicholas fielden (1 page)
5 August 2008Director appointed john richard hepworth (2 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 August 2008Appointment terminated director nicholas fielden (1 page)
5 August 2008Appointment terminated director kathryn graham (1 page)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 August 2008Appointment terminated director michael grierson (1 page)
5 August 2008Appointment terminated director michael grierson (1 page)
13 November 2007Return made up to 29/10/07; full list of members (3 pages)
13 November 2007Return made up to 29/10/07; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: ship canal house king street manchester M2 4WB (1 page)
9 November 2007Registered office changed on 09/11/07 from: ship canal house king street manchester M2 4WB (1 page)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 November 2006Return made up to 29/10/06; full list of members (3 pages)
30 November 2006Return made up to 29/10/06; full list of members (3 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 29/10/05; full list of members (6 pages)
10 November 2005Return made up to 29/10/05; full list of members (6 pages)
18 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
18 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 November 2004Return made up to 29/10/04; full list of members (6 pages)
8 November 2004Return made up to 29/10/04; full list of members (6 pages)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Incorporation (13 pages)
29 October 2003Incorporation (13 pages)