Company NameWilson & Co (Ardwick) Limited
Company StatusDissolved
Company Number02111168
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameCalveley Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameKenneth George Wilson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 11 March 2003)
RoleCoal Merchant
Correspondence AddressTamarisk
School Lane Bunbury
Tarporley
Cheshire
CW6 9NR
Secretary NameMichael Graham Wilson
NationalityBritish
StatusClosed
Appointed25 January 1996(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 11 March 2003)
RoleCompany Director
Correspondence Address81 St Anns Road North
Heald Green
Cheadle
Cheshire
SK8 4RZ
Secretary NameAlan Geoffrey Wilson
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressThe Old Pump House
Wrenbury Road, Wrenbury
Nantwich
Cheshire
CW5 8HA

Location

Registered AddressCalveley Station Yard
Nantwich Road, Calveley
Tarporley
Cheshire
CW6 9JT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury

Financials

Year2014
Turnover£454,476
Gross Profit£117,323
Net Worth-£11,370
Cash£6,990
Current Liabilities£74,416

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
17 October 2002Application for striking-off (1 page)
17 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2001Company name changed calveley contracts LIMITED\certificate issued on 18/01/01 (2 pages)
29 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
20 September 2000Full accounts made up to 31 January 2000 (14 pages)
30 November 1999Full accounts made up to 31 January 1999 (13 pages)
20 September 1999Return made up to 20/08/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
12 October 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Full accounts made up to 31 January 1997 (14 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
23 September 1996Full accounts made up to 31 January 1996 (14 pages)
20 September 1996Return made up to 20/08/96; no change of members (6 pages)
23 July 1996Secretary resigned (2 pages)
23 July 1996New secretary appointed (1 page)
1 December 1995Full accounts made up to 31 January 1995 (13 pages)
18 September 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)