Wills Bros. (York) Ltd was registered on 04 September 1967 and are based in Newcastle Upon Tyne, it has a status of "Dissolved". This company has 4 directors listed as Staples, Richard Alexander, Stanford, Lee Owen, Stanford, Anita Marguerite, Stanford, Colin Owen in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANFORD, Lee Owen | 02 May 1997 | - | 1 |
STANFORD, Anita Marguerite | N/A | 19 October 2006 | 1 |
STANFORD, Colin Owen | N/A | 19 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAPLES, Richard Alexander | 15 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 June 2016 | |
LIQ MISC OC - N/A | 21 January 2016 | |
4.40 - N/A | 21 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2015 | |
AD01 - Change of registered office address | 22 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2014 | |
AD01 - Change of registered office address | 10 July 2013 | |
RESOLUTIONS - N/A | 09 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 July 2013 | |
4.20 - N/A | 09 July 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AP03 - Appointment of secretary | 19 February 2013 | |
AR01 - Annual Return | 10 January 2013 | |
TM02 - Termination of appointment of secretary | 29 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AD01 - Change of registered office address | 17 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 20 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2009 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 28 September 2007 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 January 2007 | |
225 - Change of Accounting Reference Date | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
AA - Annual Accounts | 21 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2006 | |
363a - Annual Return | 07 February 2006 | |
353 - Register of members | 07 February 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
AA - Annual Accounts | 21 June 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 25 May 2000 | |
363s - Annual Return | 07 January 2000 | |
363s - Annual Return | 05 March 1999 | |
AA - Annual Accounts | 05 March 1999 | |
AA - Annual Accounts | 21 May 1998 | |
363s - Annual Return | 09 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1997 | |
288a - Notice of appointment of directors or secretaries | 09 May 1997 | |
AA - Annual Accounts | 10 April 1997 | |
363s - Annual Return | 27 January 1997 | |
395 - Particulars of a mortgage or charge | 01 August 1996 | |
AA - Annual Accounts | 03 July 1996 | |
363s - Annual Return | 03 January 1996 | |
AA - Annual Accounts | 30 June 1995 | |
363s - Annual Return | 22 January 1995 | |
363s - Annual Return | 08 January 1994 | |
AA - Annual Accounts | 28 November 1993 | |
AA - Annual Accounts | 22 June 1993 | |
363s - Annual Return | 22 January 1993 | |
AA - Annual Accounts | 25 September 1992 | |
363s - Annual Return | 14 January 1992 | |
AA - Annual Accounts | 14 January 1992 | |
363a - Annual Return | 20 March 1991 | |
AA - Annual Accounts | 28 February 1991 | |
363 - Annual Return | 30 March 1990 | |
395 - Particulars of a mortgage or charge | 11 December 1989 | |
AA - Annual Accounts | 31 August 1989 | |
363 - Annual Return | 31 August 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 August 1989 | |
AA - Annual Accounts | 27 September 1988 | |
363 - Annual Return | 27 September 1988 | |
363 - Annual Return | 23 September 1987 | |
AA - Annual Accounts | 15 August 1987 | |
AA - Annual Accounts | 26 January 1987 | |
363 - Annual Return | 22 December 1986 | |
NEWINC - New incorporation documents | 04 September 1967 | |
NEWINC - New incorporation documents | 04 September 1967 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 September 2007 | Fully Satisfied |
N/A |
Debenture | 20 August 2003 | Outstanding |
N/A |
Fixed and floating charge | 31 July 1996 | Fully Satisfied |
N/A |
Legal mortgage | 08 December 1989 | Fully Satisfied |
N/A |