Company NameWilsons Online Retail Limited
Company StatusDissolved
Company Number05346822
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date26 August 2023 (8 months ago)
Previous NameD L Wilson Carpets & Blinds Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Jennifer Louise Wilson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Daren Lee Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCarpet & Blind Supplier & Fitt
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsland Avenue
Timperley
Cheshire
WA15 6EP
Secretary NameMrs Jennifer Louise Wilson
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsland Avenue
Timperley
Cheshire
WA15 6EP
Director NameMrs Jennifer Louise Wilson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsland Avenue
Timperley
Cheshire
WA15 6EP
Secretary NameMr Daren Lee Wilson
StatusResigned
Appointed09 March 2017(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address2 Marsland Avenue
Timperley
Cheshire
WA15 6EP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Contact

Websitewww.wilsonsblinds.com

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£19,190
Cash£64,719
Current Liabilities£107,080

Accounts

Latest Accounts30 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 November 2006Delivered on: 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 10143435 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

12 November 2020Administrator's progress report (35 pages)
19 May 2020Notice of deemed approval of proposals (3 pages)
14 May 2020Statement of affairs with form AM02SOA (9 pages)
7 May 2020Statement of administrator's proposal (46 pages)
22 April 2020Registered office address changed from C/O First Floor, Builder House Mayors Road Altrincham Cheshire WA15 9RP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 April 2020 (2 pages)
16 April 2020Appointment of an administrator (3 pages)
24 March 2020Director's details changed for Mrs Jennifer Louise Wilson on 16 March 2020 (2 pages)
19 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
16 March 2020Termination of appointment of Daren Lee Wilson as a director on 12 December 2019 (1 page)
16 March 2020Termination of appointment of Daren Lee Wilson as a secretary on 12 December 2019 (1 page)
16 March 2020Appointment of Mrs Jennifer Louise Wilson as a director on 16 March 2020 (2 pages)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
20 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 March 2017Termination of appointment of Jennifer Louise Wilson as a secretary on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Jennifer Louise Wilson as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Jennifer Louise Wilson as a secretary on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Daren Lee Wilson as a secretary on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Jennifer Louise Wilson as a director on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Daren Lee Wilson as a secretary on 9 March 2017 (2 pages)
7 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6
(5 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
(5 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
(5 pages)
16 May 2014Registered office address changed from C/O Part 1St Floor, Suite C, Office 4 Nelson House Park Road Altrincham Cheshire WA14 5BZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from First Floor, Builder House Mayors Road Altrincham Cheshire WA15 9RP United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from C/O Part 1St Floor, Suite C, Office 4 Nelson House Park Road Altrincham Cheshire WA14 5BZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from First Floor, Builder House Mayors Road Altrincham Cheshire WA15 9RP United Kingdom on 16 May 2014 (1 page)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6
(5 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
10 January 2013Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page)
10 January 2013Director's details changed for Miss Jennifer Louise Burns on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Miss Jennifer Louise Burns on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ United Kingdom on 10 January 2013 (1 page)
10 January 2013Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 2 Marsland Avenue Timperley Altrincham Cheshire WA15 6EP on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 2 Marsland Avenue Timperley Altrincham Cheshire WA15 6EP on 10 January 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 6
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 6
(3 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Miss Jennifer Louise Burns on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Miss Jennifer Louise Burns on 28 January 2010 (2 pages)
18 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
18 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 May 2009Company name changed d l wilson carpets & blinds LIMITED\certificate issued on 06/05/09 (2 pages)
1 May 2009Company name changed d l wilson carpets & blinds LIMITED\certificate issued on 06/05/09 (2 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 September 2008Director appointed miss jennifer louise burns (1 page)
10 September 2008Director appointed miss jennifer louise burns (1 page)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
18 February 2008Return made up to 28/01/08; full list of members (2 pages)
18 February 2008Return made up to 28/01/08; full list of members (2 pages)
21 July 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 July 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 March 2007Return made up to 28/01/07; full list of members (6 pages)
13 March 2007Return made up to 28/01/07; full list of members (6 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 February 2006Return made up to 28/01/06; full list of members (6 pages)
15 February 2006Return made up to 28/01/06; full list of members (6 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
18 February 2005Registered office changed on 18/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
28 January 2005Incorporation (12 pages)
28 January 2005Incorporation (12 pages)