About

Registered Number: 03844432
Date of Incorporation: 20/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2015 (9 years and 2 months ago)
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Wilkinson's (Potato Merchants) Ltd was registered on 20 September 1999, it's status at Companies House is "Dissolved". The current directors of this business are listed as Mortimer, Brian, Rothera, Anthony, Wilkinson, Charlie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIMER, Brian 30 August 2011 - 1
ROTHERA, Anthony 20 September 1999 30 August 2011 1
WILKINSON, Charlie 20 September 1999 30 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2015
RESOLUTIONS - N/A 12 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2015
AD01 - Change of registered office address 13 February 2014
4.20 - N/A 12 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2014
AD01 - Change of registered office address 29 January 2014
AR01 - Annual Return 05 December 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 23 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AD01 - Change of registered office address 22 December 2011
CERTNM - Change of name certificate 01 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 03 November 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 15 October 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 07 October 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 12 July 2001
225 - Change of Accounting Reference Date 12 July 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.