Company NameWillis Brothers (Agricultural) Limited
DirectorJohn Edward Willis
Company StatusDissolved
Company Number01230262
CategoryPrivate Limited Company
Incorporation Date17 October 1975(48 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Edward Willis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(15 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleAgricultural Machinery Dealer
Correspondence AddressLlwyn Y Reos
Talsarn
Lampeter
Dyfed
SA48 8QB
Wales
Secretary NameDavid James Willis
NationalityBritish
StatusCurrent
Appointed01 March 2000(24 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressLlwynyreos
Talsarn
Lampeter
Dyfed
SA48 8RB
Wales
Director NameBrian Edwin Willis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(15 years, 4 months after company formation)
Appointment Duration9 years (resigned 02 March 2000)
RoleAgricultural Machinery Dealer
Correspondence AddressBrynglas
Talsarn
Lampeter
Ceredigion
SA48 8RB
Wales
Director NameMs Edward James Willis
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(15 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 1991)
RoleRetired Agricultural Machinery Dealer
Correspondence AddressPenlanlas Uchaf
Talsarn
Lampeter
Dyfed
SA48 8RB
Wales
Secretary NameMr John Edward Willis
NationalityBritish
StatusResigned
Appointed14 February 1991(15 years, 4 months after company formation)
Appointment Duration9 years (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressLlwyn Y Reos
Talsarn
Lampeter
Dyfed
SA48 8QB
Wales

Location

Registered AddressLathams
Arkwright House, Parsonage
Gardens, Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,408,922
Gross Profit£710,420
Net Worth-£211,738
Cash£2,589
Current Liabilities£3,143,615

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 December 2003Dissolved (1 page)
18 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (10 pages)
18 October 2000Statement of affairs (10 pages)
18 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2000Appointment of a voluntary liquidator (1 page)
27 September 2000Registered office changed on 27/09/00 from: station road hadnall shrewsbury salop SY4 3DD (1 page)
19 July 2000Full accounts made up to 31 October 1999 (19 pages)
30 June 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: talsarn lampeter dyfed (1 page)
30 March 2000Director resigned (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
22 July 1999Full accounts made up to 31 October 1998 (18 pages)
1 July 1999Return made up to 18/04/99; no change of members (4 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
13 May 1998Full accounts made up to 31 October 1997 (18 pages)
30 April 1998Return made up to 18/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1997Full accounts made up to 31 October 1996 (18 pages)
8 May 1997Particulars of property mortgage/charge (4 pages)
25 April 1997Return made up to 18/04/97; full list of members (8 pages)
30 June 1996Full accounts made up to 31 October 1995 (20 pages)
20 February 1996Return made up to 14/02/96; full list of members (6 pages)
31 July 1995Full accounts made up to 31 October 1994 (14 pages)