Company NameWillington Industrial Developments Limited
Company StatusDissolved
Company Number00738118
CategoryPrivate Limited Company
Incorporation Date17 October 1962(61 years, 7 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger John Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address41 Picadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary NameFortress Secretaries Limited (Corporation)
StatusClosed
Appointed11 March 1999(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 October 2000)
Correspondence Address4th Floor Exchange House
54-58 Athol Street
Douglas
Isle Of Man
IM1 1JD
Director NameMiss Patricia Farrelly
Date of BirthJune 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(30 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 January 1999)
RoleClerk
Correspondence AddressMaudlin Street
Kells
County Meath
Irish
Director NameMr Thomas Richard Reginald King
Date of BirthNovember 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressCloghran Stud Farm
Cloghran
County Dublin
Irish
Director NameMiss Clare Samuelson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 1994)
RoleHouse Letting Agent
Correspondence Address14 Downpatrick Road
Crunlin
Dublin 12
Irish
Secretary NameMr Thomas Richard Reginald King
NationalityIrish
StatusResigned
Appointed31 December 1992(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressCloghran Stud Farm
Cloghran
County Dublin
Irish

Location

Registered AddressFox Court
14 Grays Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£355,236
Cash£48,669
Current Liabilities£15,740

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 December 2006Dissolved (1 page)
13 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2005Declaration of solvency (3 pages)
18 August 2005Appointment of a voluntary liquidator (1 page)
25 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
20 September 2004Amended accounts made up to 31 October 2003 (8 pages)
15 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
23 March 2004Rectification of register member (4 pages)
16 March 2004Registered office changed on 16/03/04 from: 1ST floor 180 fleet street london EC4A 2HG (1 page)
19 February 2004Total exemption full accounts made up to 31 October 2000 (8 pages)
19 February 2004Director resigned (1 page)
19 February 2004Total exemption full accounts made up to 31 October 1999 (8 pages)
19 February 2004Return made up to 31/12/01; full list of members (5 pages)
19 February 2004Return made up to 31/12/02; full list of members (5 pages)
19 February 2004Return made up to 31/12/03; full list of members (5 pages)
19 February 2004Return made up to 31/12/00; full list of members (5 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Total exemption full accounts made up to 31 October 2001 (8 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Return made up to 31/12/99; full list of members (5 pages)
19 February 2004Total exemption full accounts made up to 31 October 1998 (8 pages)
19 February 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
19 February 2004Registered office changed on 19/02/04 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 October 1996 (8 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (8 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Full accounts made up to 31 October 1994 (11 pages)
30 January 1995Return made up to 31/12/94; no change of members (4 pages)
14 August 1990Return made up to 31/12/89; full list of members (4 pages)
1 March 1989Return made up to 31/12/88; full list of members (4 pages)
23 June 1988Return made up to 31/12/87; full list of members (4 pages)
5 November 1987Return made up to 31/12/86; full list of members (4 pages)
24 October 1964Allotment of shares (2 pages)