Company NameWills And Segar,Limited
Company StatusDissolved
Company Number00169087
CategoryPrivate Limited Company
Incorporation Date16 July 1920(103 years, 9 months ago)
Dissolution Date24 July 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePatrick James Segar
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(72 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 24 July 2007)
RoleProjects Director
Correspondence Address6 Pembroke Villas
The Green
Richmond
Surrey
TW9 1QF
Secretary NameVictoria Claire Segar
NationalityBritish
StatusClosed
Appointed01 April 1993(72 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address6 Pembroke Villas
The Green
Richmond
Surrey
TW9 1QF
Secretary NameChantal Jacqueline Segar
NationalityBritish
StatusResigned
Appointed30 September 1992(72 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address155 St Margarets Road
Twickenham
Middlesex
TW1 1RG

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1,274
Cash£155
Current Liabilities£881

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 November 2006Return made up to 30/09/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 October 2002Return made up to 30/09/02; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 January 2002Return made up to 30/09/01; full list of members (5 pages)
18 July 2001Notice of assignment of name or new name to shares (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 October 2000Return made up to 30/09/00; full list of members (5 pages)
3 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 October 1999Return made up to 30/09/99; no change of members (5 pages)
27 May 1999Full accounts made up to 31 July 1998 (13 pages)
14 October 1998Return made up to 30/09/98; no change of members (5 pages)
21 April 1998Full accounts made up to 31 July 1997 (11 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 May 1997Return made up to 30/09/96; full list of members; amend (7 pages)
27 April 1997Full accounts made up to 31 July 1996 (10 pages)
21 January 1997Conve 22/11/96 (1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996Return made up to 30/09/96; full list of members (4 pages)
30 September 1996Registered office changed on 30/09/96 from: hydroculture house bedfont lane feltham middx TW14 9NP (1 page)
21 February 1996Full accounts made up to 31 July 1995 (11 pages)
23 November 1995Return made up to 30/09/95; no change of members (14 pages)
25 April 1995Full accounts made up to 31 July 1994 (10 pages)
24 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1992Memorandum and Articles of Association (9 pages)
10 December 1991Particulars of mortgage/charge (3 pages)
16 July 1920Incorporation (27 pages)