Company NameWL1 Limited
Company StatusDissolved
Company Number03128983
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 4 months ago)
Dissolution Date6 June 2019 (4 years, 9 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJason Paul Wood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(8 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 06 June 2019)
RoleCompany Director
Correspondence AddressScriven House
67 London Road
Sleaford
Lincolnshire
NG34 7LQ
Director NameStuart James Withey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(11 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameMr Clifford John Green
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(12 years, 6 months after company formation)
Appointment Duration11 years (closed 06 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Lister Drive
Shelfleys
Northampton
Northants
NN4 9XE
Secretary NameMr Clifford John Green
NationalityBritish
StatusClosed
Appointed02 June 2008(12 years, 6 months after company formation)
Appointment Duration11 years (closed 06 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Lister Drive
Shelfleys
Northampton
Northants
NN4 9XE
Director NameNicholas John Forster
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(12 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 06 June 2019)
RoleCompany Director
Correspondence Address9 Palgrave Road
Bedford
Bedfordshire
MK42 9DH
Director NameStuart James Withey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameStephen Tibber
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleAccountant
Correspondence Address1 Northwood Cottages
Horsham Road Capel
Dorking
Surrey
RH5 5JW
Secretary NameStephen Tibber
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Northwood Cottages
Horsham Road Capel
Dorking
Surrey
RH5 5JW
Director NameMark James Withey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Mead Way
North Bushey
Watford
Hertfordshire
WD2 2DH
Secretary NameMr Andrew Roy Hunter
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 April 2008)
RoleAccountant
Correspondence AddressLeewood Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameAnthony Donald Revell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2002)
RoleManager
Correspondence Address21 Goldsmith Lane
Kingsbury
London
NW9 9AJ
Director NameMr Raymond John Williams
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Lower Morden Lane
Morden
Surrey
SM4 4SE
Director NameMr Neil Crutchley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Seacroft Esplanade
Skegness
Lincolnshire
PE25 3BE
Director NameMr Kenneth Lough
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Poachers Meadow
Nettleham
Lincoln
Lincolnshire
LN2 2WE
Director NameSusuan Katherine Withey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(11 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressThe White Cottage
Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(11 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Baronsmead Road
London
SW13 9RR
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2007
Turnover£550,000
Gross Profit-£445,297
Net Worth-£371,170
Current Liabilities£3,023,120

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
8 March 2019Liquidators' statement of receipts and payments to 11 February 2019 (6 pages)
6 March 2019Return of final meeting in a creditors' voluntary winding up (32 pages)
26 September 2018Liquidators' statement of receipts and payments to 11 August 2018 (6 pages)
21 March 2018Liquidators' statement of receipts and payments to 11 February 2018 (6 pages)
19 September 2017Liquidators' statement of receipts and payments to 11 August 2017 (6 pages)
19 September 2017Liquidators' statement of receipts and payments to 11 August 2017 (6 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
23 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (6 pages)
23 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (6 pages)
4 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (6 pages)
4 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (6 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
18 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (6 pages)
18 April 2016Liquidators statement of receipts and payments to 11 February 2016 (6 pages)
18 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (6 pages)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
29 September 2015Liquidators statement of receipts and payments to 11 August 2014 (5 pages)
29 September 2015Liquidators' statement of receipts and payments to 11 February 2014 (8 pages)
29 September 2015Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
29 September 2015Liquidators' statement of receipts and payments to 11 February 2014 (8 pages)
29 September 2015Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
29 September 2015Liquidators statement of receipts and payments to 11 February 2014 (8 pages)
22 September 2015Liquidators' statement of receipts and payments to 11 August 2015 (5 pages)
22 September 2015Liquidators statement of receipts and payments to 11 August 2015 (5 pages)
22 September 2015Liquidators' statement of receipts and payments to 11 August 2015 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 11 August 2013 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 11 February 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
14 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
14 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
14 September 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
6 March 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
6 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
6 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
12 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
12 February 2010Administrator's progress report to 5 February 2010 (21 pages)
12 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
12 February 2010Administrator's progress report to 5 February 2010 (21 pages)
12 February 2010Administrator's progress report to 5 February 2010 (21 pages)
19 October 2009Statement of affairs with form 2.15B/2.14B (6 pages)
19 October 2009Statement of affairs with form 2.15B/2.14B (6 pages)
1 September 2009Administrator's progress report to 17 August 2009 (11 pages)
1 September 2009Administrator's progress report to 17 August 2009 (11 pages)
11 May 2009Result of meeting of creditors (3 pages)
11 May 2009Result of meeting of creditors (3 pages)
9 May 2009Statement of administrator's proposal (58 pages)
9 May 2009Statement of administrator's proposal (58 pages)
9 April 2009Memorandum and Articles of Association (12 pages)
9 April 2009Memorandum and Articles of Association (12 pages)
25 March 2009Company name changed withey LIMITED\certificate issued on 26/03/09 (3 pages)
25 March 2009Company name changed withey LIMITED\certificate issued on 26/03/09 (3 pages)
27 February 2009Registered office changed on 27/02/2009 from 3 adams close woburn road industrial estate kempston bedfordshire MK42 7JE (1 page)
27 February 2009Registered office changed on 27/02/2009 from 3 adams close woburn road industrial estate kempston bedfordshire MK42 7JE (1 page)
25 February 2009Appointment of an administrator (1 page)
25 February 2009Appointment of an administrator (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 January 2009Registered office changed on 06/01/2009 from york house queens road barnet hertfordshire EN5 4DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from york house queens road barnet hertfordshire EN5 4DJ (1 page)
25 September 2008Director's change of particulars / nicholas forster / 19/09/2008 (1 page)
25 September 2008Director's change of particulars / nicholas forster / 19/09/2008 (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 July 2008Director appointed nicholas forster (2 pages)
9 July 2008Appointment terminated director susan withey (1 page)
9 July 2008Director appointed nicholas forster (2 pages)
9 July 2008Director and secretary appointed clifford john green (1 page)
9 July 2008Director and secretary appointed clifford john green (1 page)
9 July 2008Appointment terminated director susan withey (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 May 2008Full accounts made up to 31 March 2007 (14 pages)
20 May 2008Full accounts made up to 31 March 2007 (14 pages)
14 May 2008Appointment terminated director kenneth lough (2 pages)
14 May 2008Appointment terminated secretary andrew hunter (2 pages)
14 May 2008Appointment terminated director kenneth lough (2 pages)
14 May 2008Appointment terminated secretary andrew hunter (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
6 January 2007Full accounts made up to 31 March 2006 (19 pages)
6 January 2007Full accounts made up to 31 March 2006 (19 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 21/11/06; full list of members (3 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 21/11/06; full list of members (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
13 December 2005Return made up to 21/11/05; full list of members (3 pages)
13 December 2005Return made up to 21/11/05; full list of members (3 pages)
15 November 2005Full accounts made up to 31 March 2005 (20 pages)
15 November 2005Full accounts made up to 31 March 2005 (20 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Full accounts made up to 31 March 2004 (19 pages)
26 November 2004Full accounts made up to 31 March 2004 (19 pages)
22 November 2004Return made up to 21/11/04; full list of members (3 pages)
22 November 2004Return made up to 21/11/04; full list of members (3 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
17 March 2004Company name changed withey interiors LIMITED\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed withey interiors LIMITED\certificate issued on 17/03/04 (2 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
12 December 2003Return made up to 21/11/03; full list of members (7 pages)
12 December 2003Return made up to 21/11/03; full list of members (7 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
7 December 2002Return made up to 21/11/02; full list of members (7 pages)
7 December 2002Return made up to 21/11/02; full list of members (7 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
27 September 2002Company name changed withey joinery LIMITED\certificate issued on 27/09/02 (3 pages)
27 September 2002Company name changed withey joinery LIMITED\certificate issued on 27/09/02 (3 pages)
25 September 2002Registered office changed on 25/09/02 from: dayson house, warwick road borehamwood, hertfordshire, WD6 1US (1 page)
25 September 2002Registered office changed on 25/09/02 from: dayson house, warwick road borehamwood, hertfordshire, WD6 1US (1 page)
28 August 2002Company name changed touchwood specialist joinery lim ited\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed touchwood specialist joinery lim ited\certificate issued on 28/08/02 (2 pages)
15 February 2002Full accounts made up to 31 March 2001 (15 pages)
15 February 2002Full accounts made up to 31 March 2001 (15 pages)
12 December 2001Return made up to 21/11/01; full list of members (7 pages)
12 December 2001Return made up to 21/11/01; full list of members (7 pages)
27 December 2000Full accounts made up to 31 March 2000 (16 pages)
27 December 2000Full accounts made up to 31 March 2000 (16 pages)
18 December 2000Return made up to 21/11/00; full list of members (7 pages)
18 December 2000Return made up to 21/11/00; full list of members (7 pages)
7 December 1999Return made up to 21/11/99; full list of members (7 pages)
7 December 1999Return made up to 21/11/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (17 pages)
28 October 1999Full accounts made up to 31 March 1999 (17 pages)
9 June 1999Company name changed touchwood joinery and display li mited\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed touchwood joinery and display li mited\certificate issued on 10/06/99 (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Return made up to 21/11/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
(4 pages)
4 February 1999Return made up to 21/11/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
29 January 1998Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
16 January 1997Return made up to 21/11/96; full list of members (6 pages)
16 January 1997Return made up to 21/11/96; full list of members (6 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 33 crwys road, cardiff, CF2 4YF (1 page)
27 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 November 1995Director resigned;new director appointed (2 pages)
27 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 November 1995Director resigned;new director appointed (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 33 crwys road, cardiff, CF2 4YF (1 page)
21 November 1995Incorporation (34 pages)
21 November 1995Incorporation (34 pages)