Company NameWilmar Engineering Ltd
Company StatusDissolved
Company Number06948638
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date23 October 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Patsy Cunniffe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(3 months after company formation)
Appointment Duration4 years (closed 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
Director NameMr Stephen Cunniffe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Karen Close
Burtonwood
Warrington
Cheshire
WA5 4LL

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

50 at £1Steve Cunniffe
50.00%
Ordinary
50 at £1Trevor Cunniffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,229
Cash£1
Current Liabilities£89,084

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
23 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
15 May 2013Liquidators statement of receipts and payments to 14 March 2013 (11 pages)
15 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (11 pages)
15 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (11 pages)
26 March 2012Registered office address changed from Burtonwood Industrial Estate Phipps Lane Burtonwood Warrington Cheshire WA5 4HX United Kingdom on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from Burtonwood Industrial Estate Phipps Lane Burtonwood Warrington Cheshire WA5 4HX United Kingdom on 26 March 2012 (2 pages)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2012Appointment of a voluntary liquidator (1 page)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-15
(1 page)
22 March 2012Statement of affairs with form 4.19 (6 pages)
22 March 2012Statement of affairs with form 4.19 (6 pages)
22 March 2012Appointment of a voluntary liquidator (1 page)
22 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(3 pages)
22 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(3 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Mrs Patsy Cunniffe on 1 June 2010 (2 pages)
10 September 2010Director's details changed for Mrs Patsy Cunniffe on 1 June 2010 (2 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Mrs Patsy Cunniffe on 1 June 2010 (2 pages)
29 September 2009Appointment Terminated Director stephen cunniffe (1 page)
29 September 2009Appointment terminated director stephen cunniffe (1 page)
29 September 2009Director appointed mrs patsy cunniffe (1 page)
29 September 2009Director appointed mrs patsy cunniffe (1 page)
7 August 2009Ad 01/07/09-01/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 August 2009Ad 01/07/09-01/07/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
30 June 2009Incorporation (13 pages)
30 June 2009Incorporation (13 pages)