Company NameWiltonsave Limited
DirectorsDerek William John Cashin and Valerie Irene Cashin
Company StatusDissolved
Company Number03387738
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDerek William John Cashin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 10 months
RoleClub Manager
Correspondence Address30 Abbey Road
West Kirby
Wirral
CH48 7EP
Wales
Director NameValerie Irene Cashin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 10 months
RoleClub Manageress
Correspondence Address30 Abbey Road
Meols
Wirral
L48 7EP
Secretary NameValerie Irene Cashin
NationalityBritish
StatusCurrent
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 10 months
RoleClub Manageress
Correspondence Address30 Abbey Road
Meols
Wirral
L48 7EP
Secretary NameChristopher Michael Cashin
NationalityBritish
StatusCurrent
Appointed20 June 2001(4 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address6a Park Road
West Kirby
Wirral
Merseyside
CH48 4DW
Wales
Secretary NameDiana Cashin
NationalityBritish
StatusCurrent
Appointed19 February 2002(4 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address30 Abbey Road
West Kirby
Wirral
CH48 7EP
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£249,768
Cash£4,528
Current Liabilities£144,815

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 March 2003Dissolved (1 page)
24 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2002Registered office changed on 27/09/02 from: c/o j & d pennington pennington house 55 hoghton street southport PR9 0PG (1 page)
20 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2002Statement of affairs (6 pages)
20 September 2002Appointment of a voluntary liquidator (1 page)
28 March 2002New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 August 2000Nc inc already adjusted 11/08/00 (1 page)
17 August 2000Memorandum and Articles of Association (16 pages)
4 August 2000Return made up to 17/06/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
22 June 1999Return made up to 17/06/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
4 November 1998Particulars of mortgage/charge (5 pages)
20 July 1998Return made up to 17/06/98; full list of members (6 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
11 July 1997New director appointed (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 June 1997Incorporation (20 pages)