Warning: file_put_contents(c/a9ff84a3051f7e459391c0047027a3cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wilkinmark Limited, SE1 2AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILKINMARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilkinmark Limited. The company was founded 39 years ago and was given the registration number 01879046. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILKINMARK LIMITED
Company Number:01879046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 January 1985
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary20 March 2015Active
1, More London Place, London, SE1 2AF

Director10 July 2017Active
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW

Director01 May 2018Active
Pine View Cottage, Plover Lane Eversley, Hook, RG27 0QX

Secretary03 May 2002Active
154 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA

Secretary09 June 1999Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Secretary01 December 2014Active
138 Badshot Park, Badshot Lea, Farnham, GU9 9NF

Secretary31 October 2005Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Secretary08 October 2010Active
14 The View, Abbey Wood, London, SE2 0DX

Secretary-Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Secretary23 November 2012Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Secretary18 September 2010Active
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG

Secretary28 June 1996Active
Flat 5 Aird Court, 2b Belgrade Road, Hampton, TW12 2BA

Secretary01 July 2005Active
1 Brookside Cottages, Ismays Road, Ivy Hatch, Sevenoaks, TN15 0NY

Secretary31 August 2000Active
B-6-2 Hampshire Park, 6-8 Persiaran, Hampshire, Malaysia, FOREIGN

Director31 October 2005Active
8 Priors Wood, Crowthorne, RG45 6BZ

Director26 April 2007Active
79 Greenham Road, London, N10 1LN

Director07 March 1994Active
Enton Orchard, Station Lane Enton, Godalming, GU8 5AN

Director09 June 1999Active
Applegate House, Main Street Burton, Lincoln, LN1 2RD

Director-Active
12 The Spinney, Camberley, GU15 1HH

Director26 April 1996Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director18 September 2010Active
No.5, Persiaran Batai Barat, Damansara Heights 50490, Malaysia,

Director22 October 2003Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director08 October 2010Active
30 Llanvair Drive, Ascot, SL5 9HT

Director26 July 2002Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director08 October 2010Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Director18 November 2014Active
The Limes, High Street, Aston, Bampton, OX18 2BY

Director25 November 1999Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Director09 December 2015Active
3 Lorong Lee Hin Neo 3, Ukay Heights, Ampang,

Director31 October 2005Active
9 Hampton Lane, Winchester, SO22 5LF

Director-Active
Lingwood, Norwich Avenue, Camberley, GU15 2JX

Director08 January 1999Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director15 June 2012Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director23 November 2012Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director18 September 2010Active
Sandton House, 3 Simmons Gate, Esher, KT10 9DL

Director22 March 2002Active

People with Significant Control

Linatex Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Weir Minerals Europe, Halifax Road, Todmorden, England, OL14 5RT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved liquidation.

Download
2021-10-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-13Address

Move registers to sail company with new address.

Download
2019-12-13Address

Change sail address company with new address.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Resolution

Resolution.

Download
2019-11-05Capital

Legacy.

Download
2019-11-05Capital

Capital statement capital company with date currency figure.

Download
2019-11-05Insolvency

Legacy.

Download
2019-11-05Resolution

Resolution.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2018-02-12Officers

Change person director company with change date.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-08-29Resolution

Resolution.

Download
2017-08-29Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.