Company NameWillerby & Company Limited
DirectorsPaul Alan Atkinson and David Morris
Company StatusDissolved
Company Number00132918
CategoryPrivate Limited Company
Incorporation Date19 December 1913(110 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Henry Michael Coughlan
NationalityBritish
StatusCurrent
Appointed14 November 1991(77 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address23 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Director NamePaul Alan Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(78 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence Address3 Foxfield Close
Woolfold
Bury
Lancashire
BL8 1FD
Director NameDavid Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(78 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence Address4 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Director NameMr Henry Michael Coughlan
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(77 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address23 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Director NameDavid Lauffer
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(77 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address15 Wildwood Road
London
NW11 6UL
Director NameDavid William Quelch
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(77 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address10 Riverside Drive
Esher
Surrey
KT10 8PG

Location

Registered Address17 New Burlington Street
London
W1X 1FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,500,000
Current Liabilities£389,000

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2003Dissolved (1 page)
12 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (6 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Liquidators statement of receipts and payments (6 pages)
22 April 1999Liquidators statement of receipts and payments (6 pages)
5 October 1998Liquidators statement of receipts and payments (6 pages)
19 September 1997Liquidators statement of receipts and payments (6 pages)
4 October 1996Liquidators statement of receipts and payments (6 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
29 September 1995Liquidators statement of receipts and payments (10 pages)
20 April 1995Liquidators statement of receipts and payments (10 pages)
20 April 1995Liquidators statement of receipts and payments (10 pages)
20 April 1995Liquidators statement of receipts and payments (10 pages)
20 April 1995Liquidators statement of receipts and payments (10 pages)
20 April 1995Liquidators statement of receipts and payments (10 pages)
21 November 1990Return made up to 14/11/90; full list of members (5 pages)
21 November 1990Full accounts made up to 31 March 1990 (16 pages)