Company NameWillaire Realisations No. 5 Limited
Company StatusDissolved
Company Number02432992
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)
Previous NamesSwallowcalm Services Limited and Cygnet Laboratory Furniture Limited

Business Activity

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

Directors

Director NameSteven Crane
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(2 years after company formation)
Appointment Duration24 years, 5 months (closed 05 April 2016)
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
Appointed16 October 1991(2 years after company formation)
Appointment Duration24 years, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address5 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameRichard Jack Guest
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration10 months, 2 weeks (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 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration14 years, 9 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoundon House
Poundon
Bicester
Oxfordshire
OX27 9BB
Secretary NameRichard Jack Guest
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration10 months, 2 weeks (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£1,025,443
Gross Profit£481,004
Net Worth£69,174
Current Liabilities£1,389,975

Accounts

Latest Accounts30 April 1990 (33 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
14 July 1998Receiver ceasing to act (2 pages)
14 July 1998Receiver ceasing to act (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)
12 June 1995Receiver's abstract of receipts and payments (4 pages)
12 June 1995Receiver's abstract of receipts and payments (4 pages)