About

Registered Number: 04428098
Date of Incorporation: 30/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ

 

Established in 2002, John Wilkes Gun & Rifle Makers Ltd has its registered office in Milton Keynes, Buckinghamshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Taylor, Neil Alexander, Wilkes, John, Wilkes, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Neil Alexander 02 January 2014 - 1
WILKES, John 30 April 2002 01 May 2011 1
WILKES, Thomas 30 April 2002 22 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 11 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 13 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 04 January 2013
DISS40 - Notice of striking-off action discontinued 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
AP01 - Appointment of director 23 August 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.