Company NameWilby Developments Limited
Company StatusDissolved
Company Number03004703
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameHatford Developments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGillian Mary Buckley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEuston Fitzrovia
85 Tottenham Court Road
London
W1T 4TQ
Director NameLesley Joan Newland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressEuston Fitzrovia
85 Tottenham Court Road
London
W1T 4TQ
Secretary NameLesley Joan Newland
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressEuston Fitzrovia
85 Tottenham Court Road
London
W1T 4TQ
Director NameSarah Ann Burnside
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(15 years, 5 months after company formation)
Appointment Duration4 years (closed 01 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEuston Fitzrovia
85 Tottenham Court Road
London
W1T 4TQ
Director NameMartha Jeanette Moul
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 October 2008)
RoleCompany Director
Correspondence AddressMadura Cottage Mill Road
Ridgewell
Halstead
Essex
CO9 4SG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCroucher Needham (Essex) Llp
Euston Fitzrovia 85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

75 at £1Lesley Joan Newland
75.00%
Ordinary
5 at £1Ms Gillian Mary Buckley
5.00%
Ordinary
20 at £1Ms Sarah Burnside
20.00%
Ordinary

Financials

Year2014
Net Worth-£957
Cash£143
Current Liabilities£1,200

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
2 April 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
25 March 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
25 March 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
4 January 2013Director's details changed for Sarah Ann Burnside on 2 January 2013 (2 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Sarah Ann Burnside on 2 January 2013 (2 pages)
4 January 2013Director's details changed for Sarah Ann Burnside on 2 January 2013 (2 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
20 March 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
17 February 2012Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 February 2012 (2 pages)
10 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
30 July 2010Appointment of Sarah Ann Burnside as a director (3 pages)
30 July 2010Appointment of Sarah Ann Burnside as a director (3 pages)
25 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Gillian Mary Buckley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Gillian Mary Buckley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Lesley Joan Newland on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Lesley Joan Newland on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Lesley Joan Newland on 1 October 2009 (1 page)
2 February 2010Director's details changed for Lesley Joan Newland on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Lesley Joan Newland on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Gillian Mary Buckley on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Lesley Joan Newland on 1 October 2009 (1 page)
10 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
26 January 2009Return made up to 22/12/08; full list of members (4 pages)
26 January 2009Return made up to 22/12/08; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / lesley newland / 21/12/2008 (1 page)
26 January 2009Director and secretary's change of particulars / lesley newland / 21/12/2008 (1 page)
31 October 2008Appointment terminated director martha moul (1 page)
31 October 2008Appointment terminated director martha moul (1 page)
28 April 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 22/12/07; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 22/12/07; full list of members (3 pages)
10 March 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
24 January 2007Return made up to 22/12/06; full list of members (3 pages)
24 January 2007Return made up to 22/12/06; full list of members (3 pages)
8 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
8 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
3 January 2006Return made up to 22/12/05; full list of members (3 pages)
3 January 2006Return made up to 22/12/05; full list of members (3 pages)
12 July 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
12 July 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
21 January 2005Return made up to 22/12/04; full list of members (6 pages)
21 January 2005Return made up to 22/12/04; full list of members (6 pages)
24 February 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
24 February 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
13 February 2004Return made up to 22/12/03; full list of members (6 pages)
13 February 2004Return made up to 22/12/03; full list of members (6 pages)
15 September 2003Company name changed hatford developments LIMITED\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed hatford developments LIMITED\certificate issued on 14/09/03 (2 pages)
17 March 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
17 March 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
1 March 2003Return made up to 22/12/02; full list of members (7 pages)
1 March 2003Return made up to 22/12/02; full list of members (7 pages)
11 March 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
11 March 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
6 February 2002Return made up to 22/12/01; full list of members (7 pages)
6 February 2002Return made up to 22/12/01; full list of members (7 pages)
20 March 2001Full accounts made up to 30 November 2000 (9 pages)
20 March 2001Full accounts made up to 30 November 2000 (9 pages)
1 March 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2000Full accounts made up to 30 November 1999 (10 pages)
22 March 2000Full accounts made up to 30 November 1999 (10 pages)
14 January 2000Return made up to 22/12/99; full list of members (7 pages)
14 January 2000Return made up to 22/12/99; full list of members (7 pages)
6 September 1999Full accounts made up to 30 November 1998 (8 pages)
6 September 1999Full accounts made up to 30 November 1998 (8 pages)
30 December 1998Return made up to 22/12/98; no change of members (4 pages)
30 December 1998Return made up to 22/12/98; no change of members (4 pages)
10 September 1998Full accounts made up to 30 November 1997 (9 pages)
10 September 1998Full accounts made up to 30 November 1997 (9 pages)
25 March 1998Location of register of members (1 page)
25 March 1998Location of register of members (1 page)
6 January 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
6 January 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
10 April 1997Return made up to 22/12/96; no change of members (6 pages)
10 April 1997Return made up to 22/12/96; no change of members (6 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1994Incorporation (15 pages)
22 December 1994Incorporation (15 pages)