About

Registered Number: 05936000
Date of Incorporation: 14/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY

 

Established in 2006, Wilman Interiors Ltd has its registered office in Leeds, it has a status of "Dissolved". The current directors of the company are listed as Newton, Eric, Beckett, Mike, Burrill, Andrew, Larkin, Peter, Newton, Eric. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Mike 14 September 2006 - 1
BURRILL, Andrew 14 September 2006 15 April 2011 1
LARKIN, Peter 14 September 2006 15 April 2011 1
NEWTON, Eric 15 April 2011 01 August 2012 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Eric 15 April 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 September 2015
AD01 - Change of registered office address 28 October 2014
4.68 - Liquidator's statement of receipts and payments 18 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2014
LIQ MISC OC - N/A 16 June 2014
4.40 - N/A 16 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2013
2.24B - N/A 25 June 2013
2.34B - N/A 12 June 2013
2.16B - N/A 08 March 2013
F2.18 - N/A 27 February 2013
2.17B - N/A 14 February 2013
AD01 - Change of registered office address 27 December 2012
2.12B - N/A 20 December 2012
MG01 - Particulars of a mortgage or charge 08 December 2012
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 26 September 2011
AP01 - Appointment of director 20 July 2011
AP03 - Appointment of secretary 20 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AA01 - Change of accounting reference date 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
RESOLUTIONS - N/A 27 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 31 July 2008
225 - Change of Accounting Reference Date 02 June 2008
363a - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 13 April 2007
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
RESOLUTIONS - N/A 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2012 Outstanding

N/A

Debenture 15 April 2011 Outstanding

N/A

Debenture 25 September 2006 Fully Satisfied

N/A

Debenture 25 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.