Company NameWilloughby (58) Limited
Company StatusDissolved
Company Number03030952
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGarry Wilfred Russell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address3 Western Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
Ne16 3b7
Director NameMr John Michael Turner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewhouse
Rufford
Newark
Nottinghamshire
NG22 9DE
Director NameMr Peter Scot Wheeldon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 05 April 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar View
Canons Close The Burgage
Southwell
Notts
NG25 0GA
Secretary NameMr John Michael Turner
NationalityBritish
StatusClosed
Appointed15 September 1995(6 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewhouse
Rufford
Newark
Nottinghamshire
NG22 9DE
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004Receiver ceasing to act (1 page)
27 July 2004Receiver's abstract of receipts and payments (2 pages)
26 February 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2003Administrative Receiver's report (7 pages)
26 March 2003Statement of affairs (5 pages)
6 February 2003Registered office changed on 06/02/03 from: the brewhouse rufford newark notts NG22 9DE (1 page)
4 February 2003Appointment of receiver/manager (1 page)
24 July 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
8 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2001Return made up to 28/02/01; full list of members (9 pages)
14 February 2001Full group accounts made up to 30 September 2000 (21 pages)
21 July 2000Full group accounts made up to 30 September 1999 (19 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 1999Full group accounts made up to 30 September 1998 (19 pages)
25 March 1999Return made up to 28/02/99; full list of members (6 pages)
22 June 1998Full group accounts made up to 30 September 1997 (19 pages)
27 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1997Full group accounts made up to 30 September 1996 (20 pages)
6 March 1997Return made up to 28/02/97; no change of members (5 pages)
8 July 1996Accounts for a dormant company made up to 13 September 1995 (5 pages)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Notice of egm (3 pages)
27 March 1996Return made up to 09/03/96; full list of members (6 pages)
27 February 1996Registered office changed on 27/02/96 from: express buildings 29 upper parliament street nottingham NG1 2AQ (1 page)
15 November 1995Particulars of mortgage/charge (8 pages)
30 October 1995Secretary resigned (4 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 October 1995New secretary appointed (2 pages)
3 October 1995Particulars of mortgage/charge (8 pages)
23 September 1995Particulars of mortgage/charge (12 pages)
22 September 1995Ad 15/09/95--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
22 September 1995Accounting reference date notified as 15/09 (1 page)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995New director appointed (4 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Memorandum and Articles of Association (42 pages)
22 September 1995Ad 15/09/95--------- £ si [email protected]=23270 £ ic 150000/173270 (2 pages)
22 September 1995£ nc 100/226578 15/09/95 (1 page)
9 March 1995Incorporation (19 pages)