Company NameG J Willis Limited
Company StatusDissolved
Company Number06574621
CategoryPrivate Limited Company
Incorporation Date23 April 2008(15 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Arthur Ginn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 05 November 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameJeffrey Michael Lyddiatt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(2 years after company formation)
Appointment Duration3 years, 6 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Gary John Willis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

75 at £1Jeffrey Michael Lyddiatt
50.00%
Ordinary
75 at £1Robert Arthur Ginn
50.00%
Ordinary

Financials

Year2014
Net Worth£1,030
Cash£1,997
Current Liabilities£1,997

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 150
(4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 150
(4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of Gary Willis as a director (1 page)
15 February 2011Termination of appointment of Gary Willis as a director (1 page)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 150
(5 pages)
24 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 150
(5 pages)
24 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2010Appointment of Jeffrey Michael Lyddiatt as a director (3 pages)
22 June 2010Appointment of Jeffrey Michael Lyddiatt as a director (3 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Robert Arthur Ginn on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Gary John Willis on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Robert Arthur Ginn on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Gary John Willis on 21 April 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
12 December 2008Director appointed robert arthur ginn (1 page)
12 December 2008Director appointed robert arthur ginn (1 page)
17 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2008Incorporation (32 pages)
23 April 2008Incorporation (32 pages)