About

Registered Number: 03900389
Date of Incorporation: 29/12/1999 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Georgian House, 34 Thoroughfare, Halesworth, Suffolk, IP19 8AP

 

Founded in 1999, Wilkinson Environmental Consulting Ltd have registered office in Suffolk, it's status is listed as "Dissolved". The company has 3 directors listed as Wilkinson, Gaye, Wilkinson, Peter James, Macpherson, Stella in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Gaye 30 August 2002 - 1
WILKINSON, Peter James 28 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Stella 24 January 2002 07 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 11 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS02 - Withdrawal of striking off application by a company 14 June 2017
DS01 - Striking off application by a company 11 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 29 October 2001
225 - Change of Accounting Reference Date 11 October 2001
363a - Annual Return 21 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 January 2001
287 - Change in situation or address of Registered Office 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
MEM/ARTS - N/A 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
CERTNM - Change of name certificate 07 March 2000
CERTNM - Change of name certificate 04 March 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.