Company NameMIKE Wilson Marketing Limited
Company StatusDissolved
Company Number05023684
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date16 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Michael Graham Wilson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns
Plas Berw, Pentre Berw
Gaerwen
Anglesey
LL60 6LL
Wales
Director NameMrs Janice Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns
Plas Berw, Pentre Berw
Caerwen
Anglesey
LL60 6LL
Wales
Secretary NameMr Michael Graham Wilson
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns
Plas Berw, Pentre Berw
Gaerwen
Anglesey
LL60 6LL
Wales
Director NameMiss Charlotte Alice Wilson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Berw
Pentre Berw
Gaerwen
LL60 6LL
Wales
Director NameMr Samuel James Wilson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlas Berw
Pentre Berw
Gaerwen
LL60 6LL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
16 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Statement of affairs with form 4.19 (5 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-30
(1 page)
5 April 2012Statement of affairs with form 4.19 (5 pages)
12 March 2012Registered office address changed from Plas Berw Pentre Berw Gaerwen LL60 6LL on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from Plas Berw Pentre Berw Gaerwen LL60 6LL on 12 March 2012 (2 pages)
10 February 2012Termination of appointment of Michael Wilson as a secretary (1 page)
10 February 2012Termination of appointment of Janice Wilson as a director on 9 February 2012 (1 page)
10 February 2012Termination of appointment of Michael Graham Wilson as a secretary on 9 February 2012 (1 page)
10 February 2012Termination of appointment of Janice Wilson as a director (1 page)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(5 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Termination of appointment of Samuel Wilson as a director (1 page)
19 October 2010Termination of appointment of Samuel Wilson as a director (1 page)
19 October 2010Termination of appointment of Charlotte Wilson as a director (1 page)
19 October 2010Termination of appointment of Charlotte Wilson as a director (1 page)
23 February 2010Director's details changed for Miss Charlotte Alice Wilson on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Miss Charlotte Alice Wilson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Janice Wilson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Michael Graham Wilson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Janice Wilson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Michael Graham Wilson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Samuel James Wilson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Samuel James Wilson on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 February 2009Return made up to 23/01/09; full list of members (4 pages)
13 February 2009Return made up to 23/01/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 23/01/08; full list of members (3 pages)
19 February 2008Return made up to 23/01/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
12 March 2007Return made up to 23/01/07; full list of members (2 pages)
12 March 2007Return made up to 23/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 March 2006Return made up to 23/01/06; full list of members (2 pages)
21 March 2006Return made up to 23/01/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 March 2005Return made up to 23/01/05; full list of members (7 pages)
8 March 2005Return made up to 23/01/05; full list of members (7 pages)
1 March 2004Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004New director appointed (1 page)
23 January 2004Incorporation (17 pages)
23 January 2004Incorporation (17 pages)