Background WavePink WaveYellow Wave

WILLOUGHBY (897) LIMITED (03757373)

WILLOUGHBY (897) LIMITED (03757373) is a dissolved UK company. incorporated on 19 April 1999. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILLOUGHBY (897) LIMITED has been registered for 26 years. Current directors include MOORE, Lionel Philip, TELFORD, Ross.

Company Number
03757373
Status
dissolved
Type
ltd
Incorporated
19 April 1999
Age
26 years
Address
Third Floor, The Colmore Building Colmore Circus, Birmingham, B4 6AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, Lionel Philip, TELFORD, Ross
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY (897) LIMITED

WILLOUGHBY (897) LIMITED is an dissolved company incorporated on 19 April 1999 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILLOUGHBY (897) LIMITED was registered 26 years ago.(SIC: 99999)

Status

dissolved

Active since 26 years ago

Company No

03757373

LTD Company

Age

26 Years

Incorporated 19 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 18 April 2018 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 May 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

ANISA TRUSTEES LIMITED
From: 19 April 1999To: 27 February 2018
Contact
Address

Third Floor, The Colmore Building Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA
From: 19 April 1999To: 19 February 2018
Timeline

2 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Apr 99
New Owner
May 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MOORE, Lionel Philip

Active
Stratton Chase Drive, Chalfont St. GilesHP8 4NS
Secretary
Appointed 04 Aug 2005

MOORE, Lionel Philip

Active
Stratton Chase Drive, Chalfont St. GilesHP8 4NS
Born July 1954
Director
Appointed 04 Aug 2005

TELFORD, Ross

Active
Park House, KenilworthCV8 2RB
Born September 1947
Director
Appointed 19 Apr 1999

CALLE, David Graeme

Resigned
10 Turnberry Lane, NorthamptonNN4 0PA
Secretary
Appointed 03 Jan 2001
Resigned 29 Jun 2001

JONES, Andrew Robert Edwin

Resigned
Chances Pitch Cottage, MalvernWR13 6HW
Secretary
Appointed 20 May 1999
Resigned 20 May 1999

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Secretary
Appointed 01 Sept 2001
Resigned 04 Aug 2005

MORGAN, Crispin Huw

Resigned
34 Saint Johns Street, HuntingdonPE18 6DD
Secretary
Appointed 20 May 1999
Resigned 03 Jan 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Apr 1999
Resigned 19 Apr 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Apr 1999
Resigned 19 Apr 1999

Persons with significant control

2

Mr Ross Telford

Active
Colmore Circus Queensway, BirminghamB4 6AT
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2017
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Voluntary
27 November 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 September 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 August 2018
DS01DS01
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Resolution
27 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Auditors Resignation Company
29 April 2014
AUDAUD
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
5 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288cChange of Particulars
Legacy
9 May 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2003
AAAnnual Accounts
Legacy
27 February 2003
288cChange of Particulars
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
287Change of Registered Office
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
225Change of Accounting Reference Date
Legacy
12 November 1999
287Change of Registered Office
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Resolution
28 May 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
287Change of Registered Office
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Incorporation Company
19 April 1999
NEWINCIncorporation