About

Registered Number: 06338157
Date of Incorporation: 08/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years and 10 months ago)
Registered Address: The Sycamores, Colony Farm, Fifty Road, Welney, Wisbech, Cambs, PE14 9TB

 

Clive Wilson Properties Ltd was founded on 08 August 2007 and has its registered office in Wisbech, Cambs, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as West, Patricia, Wilson, Clive at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Patricia 28 August 2007 - 1
WILSON, Clive 08 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 01 March 2017
AC92 - N/A 16 November 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2012
AA - Annual Accounts 26 April 2012
DS01 - Striking off application by a company 26 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.