Company NameWillco Limited
Company StatusDissolved
Company Number03391404
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date28 August 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Hann
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(1 day after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2001)
RoleInformation Consultant
Correspondence Address31 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Secretary NameBrent Registrars (Corporation)
StatusClosed
Appointed20 September 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 28 August 2001)
Correspondence AddressDelaport Coach House
Lamer Lane, Wheathampstead
St. Albans
Hertfordshire
AL4 8RQ
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT
Secretary NameGlenys Diane Hann
NationalityBritish
StatusResigned
Appointed25 June 1997(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1999)
RoleSecretary
Correspondence Address32 The Wickets
Ashford
Middlesex
TW15 2RR

Location

Registered AddressArram Berlyn Gardner
Holborn Hall 100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
26 March 2001Application for striking-off (1 page)
9 October 2000Return made up to 24/06/00; full list of members (6 pages)
9 October 2000Registered office changed on 09/10/00 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
8 June 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Registered office changed on 03/02/00 from: 200 brent street london NW4 1BQ (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 31 mayfield gardens staines middlesex TW18 3LG (1 page)
6 October 1999New secretary appointed (2 pages)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 August 1999Return made up to 24/06/99; no change of members (4 pages)
4 December 1998Accounting reference date extended from 30/03/99 to 31/03/99 (1 page)
17 November 1998Accounts for a dormant company made up to 30 March 1998 (3 pages)
29 July 1998Return made up to 24/06/98; full list of members (6 pages)
21 July 1998Registered office changed on 21/07/98 from: 32 the wickets ashford middlesex TW15 2RR (1 page)
14 April 1998Accounting reference date shortened from 30/06/98 to 30/03/98 (1 page)
16 October 1997Secretary's particulars changed (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
24 June 1997Incorporation (12 pages)