Company NameWilmslow Interiors Limited
Company StatusDissolved
Company Number03445012
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Clive Jonathan Hickling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(1 week, 4 days after company formation)
Appointment Duration16 years, 10 months (closed 26 August 2014)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address16 Weygates Drive
Hale Barns
Altrincham
Cheshire
WA15 8BW
Secretary NameMaria Enriqueta Hickling
NationalityBritish
StatusClosed
Appointed17 October 1997(1 week, 4 days after company formation)
Appointment Duration16 years, 10 months (closed 26 August 2014)
RoleCompany Director
Correspondence Address16 Weygates Drive
Hale Barns
Altrincham
Cheshire
WA15 8BW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.wilmslowinteriors.co.uk

Location

Registered Address70 Water Lane
Wilmslow
Cheshire
SK9 5BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

8 at £1Maria Enriqueta Hickling
8.00%
Ordinary B
48 at £1Andrew Clive Jonathan Hickling
48.00%
Ordinary A
32 at £1Maria Enriqueta Hickling
32.00%
Ordinary A
2 at £1Andrew Clive Jonathan Hickling
2.00%
Ordinary B
10 at £1Paul Waddell
10.00%
Ordinary B

Financials

Year2014
Net Worth-£74,095
Cash£220
Current Liabilities£119,262

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
31 May 2013Voluntary strike-off action has been suspended (1 page)
31 May 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
15 April 2013Application to strike the company off the register (3 pages)
15 April 2013Application to strike the company off the register (3 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Andrew Clive Jonathan Hickling on 6 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Clive Jonathan Hickling on 6 October 2009 (2 pages)
4 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Andrew Clive Jonathan Hickling on 6 October 2009 (2 pages)
4 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
31 October 2008Return made up to 06/10/08; full list of members (4 pages)
31 October 2008Return made up to 06/10/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 December 2007Return made up to 06/10/07; full list of members (3 pages)
13 December 2007Return made up to 06/10/07; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2006Return made up to 06/10/06; full list of members (3 pages)
27 November 2006Return made up to 06/10/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 06/10/05; full list of members (3 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 06/10/05; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 September 2005Return made up to 06/10/04; full list of members (3 pages)
22 September 2005Return made up to 06/10/04; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 August 2004Registered office changed on 31/08/04 from: 47-49 water lane wilmslow cheshire SK9 5BQ (1 page)
31 August 2004Registered office changed on 31/08/04 from: 47-49 water lane wilmslow cheshire SK9 5BQ (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 May 2003Return made up to 06/10/01; full list of members (6 pages)
22 May 2003Return made up to 06/10/00; full list of members (6 pages)
22 May 2003Return made up to 06/10/00; full list of members (6 pages)
22 May 2003Return made up to 06/10/01; full list of members (6 pages)
3 May 2003Return made up to 06/10/02; full list of members (6 pages)
3 May 2003Return made up to 06/10/02; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 April 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 December 1999Return made up to 06/10/99; full list of members (6 pages)
7 December 1999Return made up to 06/10/99; full list of members (6 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Memorandum and Articles of Association (5 pages)
9 October 1998Recon 23/07/98 (1 page)
9 October 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 October 1998Return made up to 06/10/98; full list of members (6 pages)
9 October 1998Memorandum and Articles of Association (5 pages)
9 October 1998Recon 23/07/98 (1 page)
9 October 1998Return made up to 06/10/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 July 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
24 July 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
19 November 1997Particulars of mortgage/charge (6 pages)
19 November 1997Particulars of mortgage/charge (6 pages)
30 October 1997Ad 16/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 1997Ad 16/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1997Incorporation (14 pages)
6 October 1997Incorporation (14 pages)