Company NameBob Willis Promotions Limited
Company StatusDissolved
Company Number05526781
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date27 February 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Robert George Dylan Willis
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Capatus House
73 Mortlake High Street
London
SW14 8HL
Secretary NameLauren Clark
NationalityBritish
StatusClosed
Appointed20 February 2006(6 months, 3 weeks after company formation)
Appointment Duration10 years (closed 27 February 2016)
RoleCompany Director
Correspondence Address2 Capatus House
73 Mortlake High Street
London
SW14 8HL
Director NameJuliet Angela Willis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kinsella Gardens
London
SW19 4UB
Secretary NameJuliet Angela Willis
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kinsella Gardens
London
SW19 4UB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Greater Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Robert George Dylan Willis
100.00%
Ordinary

Financials

Year2014
Net Worth£309,677
Cash£311,716
Current Liabilities£33,796

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Return of final meeting in a members' voluntary winding up (11 pages)
27 November 2015Return of final meeting in a members' voluntary winding up (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
26 January 2015Liquidators statement of receipts and payments to 14 January 2015 (11 pages)
26 January 2015Liquidators' statement of receipts and payments to 14 January 2015 (11 pages)
26 January 2015Liquidators' statement of receipts and payments to 14 January 2015 (11 pages)
22 January 2014Registered office address changed from Gregs Buildings, 1 Booth Street Manchester Greater Manchester M2 4AD on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Gregs Buildings, 1 Booth Street Manchester Greater Manchester M2 4AD on 22 January 2014 (2 pages)
20 January 2014Appointment of a voluntary liquidator (1 page)
20 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2014Declaration of solvency (3 pages)
20 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2014Appointment of a voluntary liquidator (1 page)
20 January 2014Declaration of solvency (3 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
23 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
23 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
21 August 2013Annual return made up to 3 August 2013
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 3 August 2013
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 3 August 2013
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 August 2012Annual return made up to 3 August 2012 (4 pages)
17 August 2012Annual return made up to 3 August 2012 (4 pages)
17 August 2012Annual return made up to 3 August 2012 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Annual return made up to 3 August 2010 (4 pages)
2 September 2010Annual return made up to 3 August 2010 (4 pages)
2 September 2010Annual return made up to 3 August 2010 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 August 2008Return made up to 03/08/08; no change of members (6 pages)
13 August 2008Return made up to 03/08/08; no change of members (6 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006Secretary resigned;director resigned (1 page)
9 September 2005Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2005Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2005Incorporation (17 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Incorporation (17 pages)