WILLAN PUBLISHING LIMITED
Overview
| Company Name | WILLAN PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03962177 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLAN PUBLISHING LIMITED?
- (2211) /
Where is WILLAN PUBLISHING LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WILLAN PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for WILLAN PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Apr 03, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2010 | 13 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Adam Christopher Walker as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Stephen Rigby as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Rachel Elizabeth Jacobs as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Christopher Walker as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Henry Kerswell as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Culmcott House Mill Street Uffculme Cullompton Devon EX15 3AT on Aug 02, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter Stephen Rigby as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Julie Louise Wilson as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of WILLAN PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily Louise | Secretary | 2 Boutflower Road SW11 1RE London Ground Floor Flat United Kingdom | 160714720001 | |||||||
| WOOLLARD, Julie Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 153109920002 | |||||||
| RIGBY, Peter Stephen | Director | 37-41 Mortimer Street W1T 3JH London Mortimer House | Switzerland | British | 69164290007 | |||||
| RIGBY, Peter Stephen | Director | 37-41 Mortimer Street W1T 3JH London Mortimer House | England | British | 69164290002 | |||||
| WALKER, Adam Christopher | Director | 37- 41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | Switzerland | British | 129368430002 | |||||
| WALKER, Adam Christopher | Director | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | United Kingdom | British | 129368430001 | |||||
| WRIGHT, Gareth Richard | Director | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | England | British | 131115190002 | |||||
| WILLAN, Brian Peel | Secretary | Culmcott House Mill Street, Uffculme EX15 3AT Cullompton Devon | British | 69153120001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| BURTON, John William | Director | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | United Kingdom | British | 113684810001 | |||||
| CLANCY, James Hamilton | Director | Farmers, 2 Ashley Road Uffculme EX15 3AH Cullompton Devon | England | British | 69153140002 | |||||
| GUBB, Jennifer Ethel Ann | Director | Culmcott House Mill Street, Uffculme EX15 3AT Cullompton Devon | United Kingdom | British | 69153130001 | |||||
| JACOBS, Rachel Elizabeth | Director | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | England | British | 82609620003 | |||||
| WILLAN, Brian Peel | Director | Culmcott House Mill Street, Uffculme EX15 3AT Cullompton Devon | United Kingdom | British | 69153120001 | |||||
| WILLAN, David | Director | Fairthorne 184 Worlds End Lane BR6 7SS Chelsfield Kent | United Kingdom | British | 10531990004 |
Does WILLAN PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 18, 2005 Delivered On Jul 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0