About

Registered Number: 08568658
Date of Incorporation: 13/06/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 8 months ago)
Registered Address: 27 Cooperative Street, Chester Le Street, Co Durham, DH3 3EX

 

Willynillie Cic was registered on 13 June 2013 and are based in Co Durham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as Westrip, Gillian, Linfoot, Deanna Gail, Westrip, Gillian, Petersen, Miranda, Barnes, Tracey Gail, Nicholson, Anne, Petersen, Miranda for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINFOOT, Deanna Gail 01 December 2015 - 1
WESTRIP, Gillian 08 May 2014 - 1
BARNES, Tracey Gail 01 July 2014 01 January 2017 1
NICHOLSON, Anne 18 August 2013 22 October 2014 1
PETERSEN, Miranda 13 June 2013 25 August 2015 1
Secretary Name Appointed Resigned Total Appointments
WESTRIP, Gillian 21 March 2016 - 1
PETERSEN, Miranda 23 July 2014 25 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 29 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
AA01 - Change of accounting reference date 24 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 15 June 2016
AP03 - Appointment of secretary 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AA - Annual Accounts 22 March 2016
CH03 - Change of particulars for secretary 07 March 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 03 November 2015
AP03 - Appointment of secretary 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
RESOLUTIONS - N/A 03 July 2015
CC04 - Statement of companies objects 03 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 25 November 2014
AP03 - Appointment of secretary 23 July 2014
CH01 - Change of particulars for director 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 20 May 2014
CH01 - Change of particulars for director 06 January 2014
AP01 - Appointment of director 19 September 2013
CICINC - N/A 13 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.