About

Registered Number: 01245215
Date of Incorporation: 19/02/1976 (49 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (7 years and 5 months ago)
Registered Address: Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

 

Based in Letchworth Garden City, Willmott Dixon Chilterns Ltd was founded on 19 February 1976. The companies directors are listed as Mcwilliams, Wendy Jane, Holdcroft, Laurence Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCWILLIAMS, Wendy Jane 14 March 2016 - 1
HOLDCROFT, Laurence Nigel 01 April 2011 14 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 28 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 22 August 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 30 September 2016
AP03 - Appointment of secretary 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 15 October 2013
TM02 - Termination of appointment of secretary 20 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 November 2011
AP03 - Appointment of secretary 08 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 25 April 2008
363s - Annual Return 15 November 2007
RESOLUTIONS - N/A 09 August 2007
AUD - Auditor's letter of resignation 25 June 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 17 October 2000
287 - Change in situation or address of Registered Office 26 April 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 20 October 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 28 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 January 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 25 October 1996
AA - Annual Accounts 18 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 24 November 1994
RESOLUTIONS - N/A 14 March 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 25 November 1993
288 - N/A 02 August 1993
288 - N/A 25 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1993
AA - Annual Accounts 19 January 1993
288 - N/A 14 January 1993
363s - Annual Return 11 December 1992
288 - N/A 11 September 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
AA - Annual Accounts 17 February 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
363b - Annual Return 15 January 1992
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 01 July 1991
288 - N/A 01 June 1991
288 - N/A 01 June 1991
288 - N/A 17 March 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 15 January 1991
288 - N/A 03 September 1990
CERTNM - Change of name certificate 24 July 1990
RESOLUTIONS - N/A 14 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1990
123 - Notice of increase in nominal capital 14 May 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
288 - N/A 18 September 1989
288 - N/A 16 May 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
288 - N/A 12 October 1988
288 - N/A 06 July 1988
288 - N/A 16 May 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 16 February 1988
288 - N/A 26 January 1988
288 - N/A 26 November 1987
CERTNM - Change of name certificate 01 May 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
288 - N/A 07 February 1987
288 - N/A 27 October 1986
288 - N/A 02 June 1986
NEWINC - New incorporation documents 19 February 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.