Company NameWillaire Group Plc.
Company StatusDissolved
Company Number01459924
CategoryPublic Limited Company
Incorporation Date8 November 1979(44 years, 6 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCharles Patrick Paul Von Westenholz
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 10 July 2001)
RoleCompany Director
Correspondence AddressLittle Blakesware
Widford
Ware
Hertfordshire
SG12 8RP
Director NameRichard Jack Guest
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1992)
RoleCompany Director
Correspondence AddressThe Laurels Marsh Road
Little Kimble
Aylesbury
Buckinghamshire
HP22 5XS
Director NameAnthony Record
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressWoodcote House
Lodge Lees
Denton Canterbury
Kent
CT4 6NS
Director NameMr Edward Antony Townsend Roscoe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoundon House
Poundon
Bicester
Oxfordshire
OX27 9BB
Director NameMr Kevin Pearse Watters
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1992)
RoleCompany Director
Correspondence AddressThe Croft
8 Whitehouse Road
Woodcote
Oxon
RG8 0SA
Secretary NameRichard Jack Guest
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1992)
RoleCompany Director
Correspondence AddressThe Laurels Marsh Road
Little Kimble
Aylesbury
Buckinghamshire
HP22 5XS

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
12 October 1998Receiver ceasing to act (5 pages)
12 October 1998Receiver's abstract of receipts and payments (5 pages)
4 July 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Receiver ceasing to act (1 page)
12 July 1996Receiver's abstract of receipts and payments (2 pages)
3 July 1996Registered office changed on 03/07/96 from: p o box 810 hill house, 1 little new street, london, EC4A 3TR (1 page)
2 April 1996Registered office changed on 02/04/96 from: cedric house, 8-9 east harding street, london, EC4A 3AS (1 page)
22 June 1995Re:ammended 3.6(26/05/1993) (2 pages)
22 June 1995Receiver's abstract of receipts and payments (2 pages)
22 June 1995Re:ammended 3.6(26/5/1994) (2 pages)
24 January 1983Accounts made up to 31 March 1982 (19 pages)
27 July 1981Listing of particulars (6 pages)