Company NameWillstone Designs Ltd
Company StatusDissolved
Company Number06802693
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Steven Roy Emery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(3 months after company formation)
Appointment Duration7 years, 2 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Montdale Gardens
Leigh On Sea
Essex
SS9 4AU
Secretary NameMr Steven Roy Emery
NationalityBritish
StatusClosed
Appointed30 April 2009(3 months after company formation)
Appointment Duration7 years, 2 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Montdale Gardens
Leigh On Sea
Essex
SS9 4AU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Steven Emery
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,275
Cash£6,864
Current Liabilities£9,139

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
18 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
14 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Mr Steven Roy Emery on 30 January 2012 (2 pages)
24 February 2012Secretary's details changed for Mr Steven Roy Emery on 30 January 2012 (2 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Mr Steven Roy Emery on 30 January 2012 (2 pages)
24 February 2012Secretary's details changed for Mr Steven Roy Emery on 30 January 2012 (2 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 September 2011Director's details changed for Mr Steven Roy Emery on 30 June 2009 (1 page)
23 September 2011Director's details changed for Mr Steven Roy Emery on 30 June 2009 (1 page)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Director's details changed for Mr Steven Roy Emery on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Steven Roy Emery on 27 January 2010 (2 pages)
8 February 2010Secretary's details changed for Steven Roy Emery on 27 January 2010 (1 page)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Steven Roy Emery on 27 January 2010 (1 page)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
18 May 2009Director and secretary appointed steven roy emery logged form (2 pages)
18 May 2009Director and secretary appointed steven roy emery logged form (2 pages)
16 May 2009Director and secretary appointed steven roy emery (2 pages)
16 May 2009Director and secretary appointed steven roy emery (2 pages)
22 April 2009Appointment terminated director yomtov jacobs (1 page)
22 April 2009Appointment terminated director yomtov jacobs (1 page)
22 April 2009Registered office changed on 22/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
22 April 2009Registered office changed on 22/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
27 January 2009Incorporation (9 pages)
27 January 2009Incorporation (9 pages)