Company NameWillis China Limited
Company StatusDissolved
Company Number01688278
CategoryPrivate Limited Company
Incorporation Date22 December 1982(41 years, 3 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(26 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 21 January 2014)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(29 years after company formation)
Appointment Duration2 years (closed 21 January 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusClosed
Appointed03 September 2012(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2014)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed14 October 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameRobert Gerald Warde Dixon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 1999)
RoleInsurance Broker
Correspondence AddressFloods Farm Dogmersfield
Hook
Hampshire
RG27 8TD
Director NameMr Michael David Tufnell Faber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(11 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 December 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2a Lyall Mews
London
SW1X 8DJ
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 March 1997(14 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(22 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(27 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Willis Faber Uk Group LTD
99.98%
Ordinary
1 at £1Willis Corroon Nominees LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
23 September 2013Statement of capital on 23 September 2013
  • GBP 1
(4 pages)
23 September 2013Statement by directors (1 page)
23 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2013Statement by Directors (1 page)
23 September 2013Solvency Statement dated 17/09/13 (1 page)
23 September 2013Solvency statement dated 17/09/13 (1 page)
23 September 2013Statement of capital on 23 September 2013
  • GBP 1
(4 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 25/06/2013
(24 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/06/2013
(24 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 September 2012Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page)
14 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
17 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director on 1 January 2012 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
8 August 2009Appointment Terminated Director michael chitty (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Accounts made up to 31 December 2008 (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (11 pages)
21 July 2008Full accounts made up to 31 December 2007 (11 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
9 October 2007Full accounts made up to 31 December 2006 (8 pages)
9 October 2007Full accounts made up to 31 December 2006 (8 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
10 November 2005Full accounts made up to 31 December 2004 (10 pages)
10 November 2005Full accounts made up to 31 December 2004 (10 pages)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
12 May 2005New secretary appointed (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
27 September 2002Full accounts made up to 31 December 2001 (8 pages)
27 September 2002Full accounts made up to 31 December 2001 (8 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2001Return made up to 01/05/01; full list of members (5 pages)
30 May 2001Return made up to 01/05/01; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 May 2000Return made up to 01/05/00; full list of members (6 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
2 March 2000Company name changed willis corroon china LIMITED\certificate issued on 03/03/00 (3 pages)
2 March 2000Company name changed willis corroon china LIMITED\certificate issued on 03/03/00 (3 pages)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 June 1999Return made up to 01/05/99; full list of members (7 pages)
3 June 1999Return made up to 01/05/99; full list of members (7 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 June 1998Return made up to 01/05/98; no change of members (6 pages)
2 June 1998Return made up to 01/05/98; no change of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997Return made up to 01/05/97; no change of members (6 pages)
5 June 1997Return made up to 01/05/97; no change of members (6 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
3 June 1996Return made up to 01/05/96; full list of members (7 pages)
3 June 1996Return made up to 01/05/96; full list of members (7 pages)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 May 1996Accounts made up to 31 December 1995 (1 page)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1995New director appointed (4 pages)
5 July 1995Return made up to 01/05/95; full list of members (6 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Return made up to 01/05/95; full list of members (12 pages)
2 May 1995Full accounts made up to 31 December 1994 (8 pages)
2 May 1995Full accounts made up to 31 December 1994 (8 pages)
25 April 1995Company name changed willis corroon overseas LIMITED\certificate issued on 26/04/95 (2 pages)
25 April 1995Company name changed willis corroon overseas LIMITED\certificate issued on 26/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)