Company NameWilley And Bunker Limited
Company StatusDissolved
Company Number00448919
CategoryPrivate Limited Company
Incorporation Date31 January 1948(76 years, 3 months ago)
Dissolution Date20 September 2023 (7 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Wayne David Massey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(65 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 20 September 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBeever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Andrew Wall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(65 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 20 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Secretary NameMr Andrew Wall
StatusClosed
Appointed11 November 2013(65 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 20 September 2023)
RoleCompany Director
Correspondence AddressBeever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameDenis John Willey
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(43 years, 4 months after company formation)
Appointment Duration1 month (resigned 07 July 1991)
RoleEngineer
Correspondence Address20 Kinsbourne Close
Harpenden
Hertfordshire
AL5 3PB
Director NameMrs Enid Lilian Willey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(43 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Baldock Road
Letchworth
Hertfordshire
SG6 3LB
Director NameHilda Doris Willey
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(43 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 February 1999)
RoleSecretary
Correspondence Address20 Kinsbourne Close
Harpenden
Hertfordshire
AL5 3PB
Director NameMr Andrew John Willey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(43 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 November 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Baldock Road
Letchworth
Hertfordshire
SG6 3LB
Secretary NameHilda Doris Willey
NationalityBritish
StatusResigned
Appointed06 June 1991(43 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 February 1999)
RoleCompany Director
Correspondence Address20 Kinsbourne Close
Harpenden
Hertfordshire
AL5 3PB
Secretary NameMrs Enid Lilian Willey
NationalityBritish
StatusResigned
Appointed06 February 1999(51 years after company formation)
Appointment Duration14 years, 9 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Baldock Road
Letchworth
Hertfordshire
SG6 3LB

Location

Registered AddressBeever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£6,281
Current Liabilities£79,679

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 August 2020Liquidators' statement of receipts and payments to 19 June 2020 (21 pages)
14 August 2019Liquidators' statement of receipts and payments to 19 June 2019 (25 pages)
20 July 2018Liquidators' statement of receipts and payments to 19 June 2018 (21 pages)
18 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (20 pages)
18 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (20 pages)
11 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (13 pages)
11 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (13 pages)
8 September 2015Liquidators' statement of receipts and payments to 19 June 2015 (14 pages)
8 September 2015Liquidators statement of receipts and payments to 19 June 2015 (14 pages)
8 September 2015Liquidators' statement of receipts and payments to 19 June 2015 (14 pages)
2 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 July 2014 (2 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2014Statement of affairs with form 4.19 (7 pages)
1 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2014Statement of affairs with form 4.19 (7 pages)
31 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
3 March 2014Satisfaction of charge 1 in full (3 pages)
3 March 2014Satisfaction of charge 2 in full (3 pages)
3 March 2014Satisfaction of charge 1 in full (3 pages)
3 March 2014Satisfaction of charge 2 in full (3 pages)
3 February 2014Termination of appointment of Andrew Willey as a director (1 page)
3 February 2014Termination of appointment of Andrew Willey as a director (1 page)
5 January 2014Registered office address changed from Suite 9 30 Bancroft Hitchin Herts SG5 1LE on 5 January 2014 (2 pages)
5 January 2014Auditor's resignation (1 page)
5 January 2014Registered office address changed from Suite 9 30 Bancroft Hitchin Herts SG5 1LE on 5 January 2014 (2 pages)
5 January 2014Auditor's resignation (1 page)
5 January 2014Registered office address changed from Suite 9 30 Bancroft Hitchin Herts SG5 1LE on 5 January 2014 (2 pages)
5 December 2013Registration of charge 004489190006 (18 pages)
5 December 2013Registration of charge 004489190006 (18 pages)
28 November 2013Registration of charge 004489190005 (20 pages)
28 November 2013Registration of charge 004489190005 (20 pages)
21 November 2013Termination of appointment of Enid Willey as a secretary (1 page)
21 November 2013Termination of appointment of Enid Willey as a director (1 page)
21 November 2013Termination of appointment of Enid Willey as a secretary (1 page)
21 November 2013Termination of appointment of Enid Willey as a director (1 page)
21 November 2013Appointment of Mr Andrew Wall as a secretary (1 page)
21 November 2013Appointment of Mr Wayne David Massey as a director (2 pages)
21 November 2013Appointment of Mr Andrew Wall as a director (2 pages)
21 November 2013Appointment of Mr Wayne David Massey as a director (2 pages)
21 November 2013Appointment of Mr Andrew Wall as a secretary (1 page)
21 November 2013Appointment of Mr Andrew Wall as a director (2 pages)
20 November 2013Registration of charge 004489190004 (26 pages)
20 November 2013Registration of charge 004489190004 (26 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP .1
(5 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP .1
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 23 December 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Andrew John Willey on 27 June 2010 (2 pages)
13 July 2010Director's details changed for Andrew John Willey on 27 June 2010 (2 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2010Registered office address changed from Unit H14 Park Ave Est Sundon Park Luton Beds LU3 3BP on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit H14 Park Ave Est Sundon Park Luton Beds LU3 3BP on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit H14 Park Ave Est Sundon Park Luton Beds LU3 3BP on 3 February 2010 (1 page)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 27/06/07; full list of members (2 pages)
23 July 2007Return made up to 27/06/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Return made up to 27/06/06; full list of members (2 pages)
20 July 2006Return made up to 27/06/06; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 27/06/05; full list of members (2 pages)
18 July 2005Return made up to 27/06/05; full list of members (2 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Return made up to 27/06/04; full list of members (7 pages)
16 July 2004Return made up to 27/06/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 July 2003Return made up to 27/06/03; full list of members (7 pages)
20 July 2003Return made up to 27/06/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 July 2002Return made up to 27/06/02; full list of members (7 pages)
27 July 2002Return made up to 27/06/02; full list of members (7 pages)
16 July 2001Return made up to 27/06/01; full list of members (6 pages)
16 July 2001Return made up to 27/06/01; full list of members (6 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
22 July 1998Return made up to 27/06/98; full list of members (6 pages)
22 July 1998Return made up to 27/06/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 July 1997Return made up to 27/06/97; no change of members (4 pages)
25 July 1997Return made up to 27/06/97; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996Return made up to 27/06/96; no change of members (6 pages)
9 July 1996Return made up to 27/06/96; no change of members (6 pages)
6 July 1995Return made up to 27/06/95; full list of members (6 pages)
6 July 1995Return made up to 27/06/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)