Company NameWilfield Holdings Limited
Company StatusDissolved
Company Number02251844
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMichael Victor Williams
NationalityBritish
StatusClosed
Appointed06 January 1994(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressDawpool Reach
Croft Drive West Caldy
Wirral
CH48 2JG
Wales
Director NamePaul Frederick Fields
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration10 years, 8 months (resigned 20 January 2003)
RoleCompany Director
Correspondence AddressHeathfield Whichurch Road
Bunbury
Tarporley
Cheshire
CW6 9SK
Director NameMr Donald William Hammond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Director NameMichael Victor Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressDawpool Reach
Croft Drive West Caldy
Wirral
CH48 2JG
Wales
Secretary NameMr Donald William Hammond
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£216
Current Liabilities£7,700

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
14 May 2002Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
7 November 2000Return made up to 17/05/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
25 October 1999Return made up to 17/05/99; no change of members (4 pages)
3 September 1999Full accounts made up to 31 October 1998 (8 pages)
27 August 1998Full accounts made up to 31 October 1997 (8 pages)
4 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Full accounts made up to 31 October 1996 (6 pages)
14 October 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1996Return made up to 17/05/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (7 pages)
28 November 1995Return made up to 17/05/95; full list of members (10 pages)
4 September 1995Full accounts made up to 31 October 1994 (10 pages)