Company NameWilleton Limited
Company StatusDissolved
Company Number00505412
CategoryPrivate Limited Company
Incorporation Date13 March 1952(72 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NamesHermitage Engineering (Mansfield ) Limited and Hermitage Precision Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(46 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 09 April 2019)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(47 years after company formation)
Appointment Duration20 years (closed 09 April 2019)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(47 years after company formation)
Appointment Duration20 years (closed 09 April 2019)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameJohn Bruce Duthie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Hamilton Avenue
Glasgow
G41 4JE
Scotland
Secretary NameJohn Bruce Duthie
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Hamilton Avenue
Glasgow
G41 4JE
Scotland
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(41 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 May 1993)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(41 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 May 1993)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(41 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed01 June 1993(41 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(44 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(46 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(46 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(46 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
1 July 2015Restoration by order of the court (4 pages)
8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
5 December 2000Application for striking-off (2 pages)
12 June 2000Return made up to 01/06/00; no change of members (4 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 June 1999Director resigned (1 page)
16 June 1999Return made up to 01/06/99; full list of members (7 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998New director appointed (2 pages)
4 June 1998Return made up to 01/06/98; full list of members (9 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1997Return made up to 01/06/97; no change of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996New director appointed (2 pages)
12 June 1996Return made up to 01/06/96; full list of members (6 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Director's particulars changed (1 page)
30 August 1995Full accounts made up to 31 December 1994 (10 pages)
9 June 1995Return made up to 10/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 September 1994Full accounts made up to 31 December 1993 (10 pages)
18 May 1994Return made up to 10/05/94; full list of members (6 pages)
4 May 1994Registered office changed on 04/05/94 from: bank house charlotte street manchester M1 4ET (1 page)
19 July 1993Return made up to 10/05/93; full list of members (6 pages)
14 May 1993Full accounts made up to 31 December 1992 (9 pages)
1 October 1992Full accounts made up to 31 December 1991 (11 pages)
29 May 1992Return made up to 10/05/92; full list of members (6 pages)
26 March 1992Full accounts made up to 31 December 1990 (15 pages)
13 August 1991Return made up to 10/05/91; no change of members (4 pages)
31 May 1990Return made up to 10/05/90; full list of members (4 pages)
31 May 1990Full accounts made up to 31 December 1989 (16 pages)
25 May 1990Company name changed\certificate issued on 25/05/90 (2 pages)
17 May 1990Registered office changed on 17/05/90 from: hermitage avenue mansfield nottinghamshire NG18 5HA (1 page)
13 July 1989Full accounts made up to 31 December 1988 (15 pages)
12 June 1989Return made up to 22/05/89; full list of members (4 pages)
6 June 1988Return made up to 11/05/88; full list of members (4 pages)
6 June 1988Full accounts made up to 31 December 1987 (15 pages)
25 May 1988Registered office changed on 25/05/88 from: c/o coats viyella pic bank house charlotte street manchester M1 4ET (1 page)
16 October 1987Accounts for a small company made up to 31 December 1986 (4 pages)
6 July 1987Company name changed\certificate issued on 06/07/87 (2 pages)
12 July 1986Full accounts made up to 30 November 1985 (6 pages)
12 July 1986Return made up to 10/04/86; full list of members (4 pages)