Sudbury Road
Halstead
Essex
CO9 2DA
Secretary Name | Mr Michael Andrew Heard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 18 March 2020) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Applegate Sudbury Road Halstead Essex CO9 2DA |
Secretary Name | Mr John Edmund Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | St Omer Valley Road Great Waldingfield Sudbury Suffolk CO10 0RL |
Director Name | Roger James Pitts |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2017) |
Role | Works Director |
Correspondence Address | 30 Raleigh Road Sudbury Suffolk CO10 1YE |
Director Name | Dennis John Phipps |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 January 2012) |
Role | Commercial Director |
Correspondence Address | 25 Gotsfield Close Acton Sudbury Suffolk CO10 0AS |
Director Name | Michael John Newnham |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 September 2015) |
Role | Production Director |
Correspondence Address | 1 Reddells Close Sudbury Suffolk CO10 2PW |
Director Name | Olive Audrey Heard |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years after company formation) |
Appointment Duration | 4 years (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | Old Orchard House Folly Road, Great Waldingfield Sudbury Suffolk CO10 0RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | willingale-tubes.co.uk |
---|---|
Telephone | 01787 375300 |
Telephone region | Sudbury |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
300k at £1 | Willingale Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,002 |
Cash | £674 |
Current Liabilities | £302,024 |
Latest Accounts | 30 June 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 August 2019 | Liquidators' statement of receipts and payments to 27 June 2019 (16 pages) |
31 January 2019 | Liquidators' statement of receipts and payments to 27 June 2018 (23 pages) |
8 August 2017 | Statement of affairs (8 pages) |
8 August 2017 | Statement of affairs (8 pages) |
25 July 2017 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 July 2017 (2 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Resolutions
|
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Resolutions
|
7 April 2017 | Termination of appointment of Roger James Pitts as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Roger James Pitts as a director on 31 March 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
28 September 2015 | Termination of appointment of Michael John Newnham as a director on 25 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael John Newnham as a director on 25 September 2015 (1 page) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Termination of appointment of Dennis Phipps as a director (1 page) |
2 April 2012 | Termination of appointment of Dennis Phipps as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
29 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 26/06/05; full list of members
|
20 July 2005 | Return made up to 26/06/05; full list of members
|
9 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
9 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
5 May 2004 | Ad 30/06/03--------- £ si [email protected]=299000 £ ic 2/299002 (2 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 May 2004 | Ad 30/06/03--------- £ si [email protected]=299000 £ ic 2/299002 (2 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 September 2003 | Return made up to 26/06/03; full list of members (8 pages) |
5 September 2003 | Return made up to 26/06/03; full list of members (8 pages) |
12 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
12 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
9 August 2002 | Ad 26/07/02--------- £ si [email protected]=998 £ ic 1000/1998 (2 pages) |
9 August 2002 | Ad 26/07/02--------- £ si [email protected]=998 £ ic 1000/1998 (2 pages) |
18 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
18 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
28 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
28 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 April 2001 | Return made up to 26/06/00; full list of members (7 pages) |
27 April 2001 | Return made up to 26/06/00; full list of members (7 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
30 November 1998 | Return made up to 26/06/98; full list of members (6 pages) |
30 November 1998 | Return made up to 26/06/98; full list of members (6 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Company name changed willingale LIMITED\certificate issued on 01/07/97 (3 pages) |
1 July 1997 | Company name changed willingale LIMITED\certificate issued on 01/07/97 (3 pages) |
26 June 1997 | Incorporation (16 pages) |
26 June 1997 | Incorporation (16 pages) |