Company NameWilkin Limited
Company StatusDissolved
Company Number00475159
CategoryPrivate Limited Company
Incorporation Date19 November 1949(74 years, 5 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameA.C. Gardner (Chemists) Limited

Business Activity

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

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(52 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(52 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(58 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NamePaul Timothy Wilkin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(41 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2002)
RolePharmacist
Correspondence AddressNewlands
Eldersfield
Gloucester
Gloucestershire
GL19 4PR
Wales
Director NameSusan Irene Wilkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(41 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2002)
RoleHousewife
Correspondence AddressNewlands Cadbury Bank
Eldersfield
Gloucester
GL19 4PR
Wales
Secretary NameSusan Irene Wilkin
NationalityBritish
StatusResigned
Appointed19 January 1991(41 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressNewlands Cadbury Bank
Eldersfield
Gloucester
GL19 4PR
Wales
Director NameAnna Wilkin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(49 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2002)
RoleMedical Student
Correspondence Address2 Hazelbank Road
Countesthorpe
Leicester
LE8 5RR
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(52 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 July 2002(52 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(52 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(5 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
8 February 2005Return made up to 01/01/05; full list of members (3 pages)
8 February 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 August 2004Accounts made up to 31 January 2004 (3 pages)
17 August 2004Accounts made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
29 August 2003Accounting reference date shortened from 01/07/03 to 31/01/03 (1 page)
29 August 2003Accounting reference date shortened from 01/07/03 to 31/01/03 (1 page)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
24 January 2003Return made up to 19/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2002Full accounts made up to 30 June 2002 (13 pages)
16 November 2002Full accounts made up to 30 June 2002 (13 pages)
25 October 2002Director resigned (2 pages)
25 October 2002Director resigned (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co.(retail) LTD rivington road white house industrial estate runcorn cheshire WA7 3DJ (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co.(retail) LTD rivington road white house industrial estate runcorn cheshire WA7 3DJ (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (5 pages)
8 July 2002New secretary appointed;new director appointed (5 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (5 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002New secretary appointed;new director appointed (5 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (5 pages)
8 July 2002New director appointed (5 pages)
8 July 2002Accounting reference date shortened from 30/09/02 to 01/07/02 (1 page)
8 July 2002Accounting reference date shortened from 30/09/02 to 01/07/02 (1 page)
8 July 2002Registered office changed on 08/07/02 from: kingsholm pharmacy alvin street gloucester gloucestershire GL1 3EN (1 page)
8 July 2002Registered office changed on 08/07/02 from: kingsholm pharmacy alvin street gloucester gloucestershire GL1 3EN (1 page)
8 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
8 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 January 2002Return made up to 19/01/02; full list of members (7 pages)
24 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2001Full accounts made up to 30 September 2000 (9 pages)
26 January 2001Full accounts made up to 30 September 2000 (9 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
9 February 2000Full accounts made up to 30 September 1999 (13 pages)
9 February 2000Full accounts made up to 30 September 1999 (13 pages)
26 January 2000Return made up to 19/01/00; full list of members (7 pages)
26 January 2000Return made up to 19/01/00; full list of members (7 pages)
20 August 1999Director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 12 kingsholm road, gloucester GL1 3AU (1 page)
11 August 1999Registered office changed on 11/08/99 from: 12 kingsholm road, gloucester GL1 3AU (1 page)
3 February 1999Full accounts made up to 30 September 1998 (13 pages)
3 February 1999Full accounts made up to 30 September 1998 (13 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Full accounts made up to 30 September 1997 (13 pages)
26 January 1998Full accounts made up to 30 September 1997 (13 pages)
22 January 1998Return made up to 19/01/98; no change of members (4 pages)
22 January 1998Return made up to 19/01/98; no change of members (4 pages)
18 December 1997Particulars of mortgage/charge (7 pages)
18 December 1997Particulars of mortgage/charge (7 pages)
4 February 1997Full accounts made up to 30 September 1996 (14 pages)
4 February 1997Full accounts made up to 30 September 1996 (14 pages)
23 January 1997Return made up to 19/01/97; no change of members (4 pages)
23 January 1997Return made up to 19/01/97; no change of members (4 pages)
26 January 1996Return made up to 19/01/96; full list of members (6 pages)
26 January 1996Return made up to 19/01/96; full list of members (6 pages)
17 January 1996Full accounts made up to 30 September 1995 (14 pages)
17 January 1996Full accounts made up to 30 September 1995 (14 pages)