Company NameWillaire Realisations No. 4 Limited
Company StatusDissolved
Company Number01287167
CategoryPrivate Limited Company
Incorporation Date19 November 1976(47 years, 5 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameP. F. & F. (Radcliffe) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Crane
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameJohn Graham Simm
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address5 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameDavid Bamber
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address50 Newland Drive
Over Hulton
Bolton
Lancashire
BL5 1DP
Director NameRichard Jack Guest
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressThe Laurels Marsh Road
Little Kimble
Aylesbury
Buckinghamshire
HP22 5XS
Director NameMr Edward Antony Townsend Roscoe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoundon House
Poundon
Bicester
Oxfordshire
OX27 9BB
Director NameMr Roy Thomas Allwood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fall Birch Road
Lostock
Bolton
Lancashire
BL6 4LF
Secretary NameRichard Jack Guest
NationalityBritish
StatusResigned
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressThe Laurels Marsh Road
Little Kimble
Aylesbury
Buckinghamshire
HP22 5XS

Location

Registered Address10 Storey's Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,268,408
Net Worth£29,889
Cash£22,276
Current Liabilities£2,544,456

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
14 July 1998Receiver's abstract of receipts and payments (2 pages)
14 July 1998Receiver's abstract of receipts and payments (2 pages)
23 June 1998Receiver's abstract of receipts and payments (2 pages)
23 June 1998Receiver's abstract of receipts and payments (2 pages)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
14 June 1996Receiver's abstract of receipts and payments (2 pages)
14 June 1996Receiver's abstract of receipts and payments (2 pages)