Company NameWilsons Blinds Limited
Company StatusDissolved
Company Number05681108
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jennifer Louise Wilson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Builder House Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMr Daren Lee Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsland Avenue
Timperley
Cheshire
WA15 6EP
Secretary NameMrs Jennifer Louise Wilson
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsland Avenue
Timperley
Cheshire
WA15 6EP
Secretary NameMr Daren Lee Wilson
StatusResigned
Appointed09 March 2017(11 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
Appointed20 January 2006(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
Appointed20 January 2006(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 AddressFirst Floor, Builder House
Mayors Road
Altrincham
Cheshire
WA15 9RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Daren Lee Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 March 2020Director's details changed for Mrs Jennifer Louise Wilson on 16 March 2020 (2 pages)
16 March 2020Appointment of Mrs Jennifer Louise Wilson as a director on 16 March 2020 (2 pages)
16 March 2020Termination of appointment of Daren Lee Wilson as a secretary on 12 December 2019 (1 page)
16 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Daren Lee Wilson as a director on 12 December 2019 (1 page)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
20 February 2018Confirmation statement made on 20 January 2018 with no updates (3 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 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 2017Appointment of Mr Daren Lee Wilson as a secretary on 9 March 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
6 March 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
18 March 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
18 March 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
22 April 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 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 C/O Part 1St Floor, Suite C Office 4 Nelson House Park Road Altrincham Cheshire WA14 5BZ on 16 May 2014 (1 page)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
9 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
10 January 2013Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ England 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 2 Marsland Avenue Timperley Altrincham Cheshire WA15 6EP on 10 January 2013 (1 page)
10 January 2013Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
26 March 2007Return made up to 20/01/07; full list of members (6 pages)
26 March 2007Return made up to 20/01/07; full list of members (6 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Registered office changed on 15/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
20 January 2006Incorporation (12 pages)
20 January 2006Incorporation (12 pages)