Company NameD.W. Willis Limited
Company StatusDissolved
Company Number04935026
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David William Willis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court Sutton Place
Orpington
Kent
BR6 7LZ
Secretary NameMrs Sandra Marie Willis
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Cobham Towers
Sutton Place
Bexhill On Sea
East Sussex
TN40 1PG

Location

Registered Address1st Floor Gloucester House
Clarence Court Rushmore Hill
Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,756
Cash£939
Current Liabilities£7,837

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Voluntary strike-off action has been suspended (1 page)
2 March 2011Voluntary strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(4 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(4 pages)
22 June 2010Secretary's details changed for Mrs Sandra Marie Willis on 18 June 2010 (2 pages)
22 June 2010Secretary's details changed for Mrs Sandra Marie Willis on 18 June 2010 (2 pages)
21 June 2010Secretary's details changed for Sandra Marie Willis on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mr David William Willis on 18 June 2010 (2 pages)
21 June 2010Secretary's details changed for Sandra Marie Willis on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mr David William Willis on 18 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for David William Willis on 16 October 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for David William Willis on 16 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 16/10/08; full list of members (3 pages)
18 November 2008Return made up to 16/10/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 October 2007Return made up to 16/10/07; full list of members (2 pages)
22 October 2007Return made up to 16/10/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
7 November 2005Return made up to 16/10/05; full list of members (2 pages)
7 November 2005Return made up to 16/10/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 May 2005Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
11 November 2004Return made up to 16/10/04; full list of members (6 pages)
11 November 2004Return made up to 16/10/04; full list of members (6 pages)
16 October 2003Incorporation (16 pages)