Company NameWillits (G.B.) Limited
Company StatusDissolved
Company Number01086785
CategoryPrivate Limited Company
Incorporation Date14 December 1972(51 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(22 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garth
3 Castlelaw Road
Edinburgh
Lothian
EH13 0DN
Scotland
Secretary NameStuart Thomas Fairclough
NationalityBritish
StatusClosed
Appointed01 April 1996(23 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address2 Roseneath Street
Edinburgh
Lothian
EH9 1JH
Scotland
Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2001(28 years, 5 months after company formation)
Appointment Duration2 years (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address75 Colinton Road
Edinburgh
EH10 5DF
Scotland
Director NameMr George Albert Enston
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(18 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressClaverdon
North Loch Road
Forfar
Angus
DD8 3NU
Scotland
Director NameDavid Ross Munro
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address1 Westfield Loan
Forfar
Angus
DD8 1EJ
Scotland
Secretary NameMr Ianerskine Fleming
NationalityBritish
StatusResigned
Appointed09 November 1991(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressAcadia Robertsonterrace
Forfar
Angus
DD8 3JN
Scotland
Director NameMr Frank Mark Batchelor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed19 November 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 1995)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKinnell Mill
Friockheim
Arbroath
Angus
DD11 4UL
Scotland
Director NameHugh Cameron Grant
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 1995)
RoleEstate Manager
Correspondence AddressLadenford
Forfar
DD8 2LF
Scotland
Director NameWilliam Mather
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(18 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 November 1992)
RoleFarmer
Correspondence AddressShandford
Fern
Brechin
Dd9 6
Director NameMr William Grant Robertson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBraidestone
Meigle
PH12 8RE
Scotland
Secretary NameMessrs  Maclean & Lowson
NationalityBritish
StatusResigned
Appointed12 November 1992(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address94 High St East
Forfar
Angus
DD8 2ET
Scotland
Director NameMalcolm Robert Angus Matthews
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(22 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Fountainhall Road
Edinburgh
Midlothian
EH9 2LP
Scotland
Secretary NameDouglas Peters
NationalityBritish
StatusResigned
Appointed29 March 1995(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 1996)
RoleCompany Director
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameDouglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland

Location

Registered Address16 Bedford Street
Covent Garden
London
WC2E 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£990
Current Liabilities£47,890

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
11 July 2002Director's particulars changed (1 page)
20 November 2001Return made up to 10/11/01; full list of members (6 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (3 pages)
1 December 2000Return made up to 10/11/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 March 2000 (10 pages)
17 November 1999Return made up to 10/11/99; full list of members (7 pages)
27 August 1999Full accounts made up to 31 March 1999 (12 pages)
16 April 1999Director resigned (1 page)
14 December 1998Return made up to 10/11/98; no change of members (8 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
4 December 1997Return made up to 10/11/97; full list of members (10 pages)
12 November 1997New director appointed (2 pages)
6 August 1997Full accounts made up to 31 March 1997 (10 pages)
2 December 1996Return made up to 10/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 July 1996Full accounts made up to 31 March 1996 (10 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996New secretary appointed (2 pages)
22 January 1996Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1995Full accounts made up to 31 March 1995 (9 pages)
25 April 1995Location of register of members (1 page)
25 April 1995Registered office changed on 25/04/95 from: 20-22 bedford row london WC1R 6JS (1 page)
25 April 1995Location of register of directors' interests (1 page)
6 April 1995New director appointed (4 pages)
6 April 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
6 April 1995Director resigned (6 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Secretary resigned (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995Director resigned (6 pages)
6 April 1995New secretary appointed (4 pages)