WILLAN PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

WILLAN PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03962177

Incorporation date

02/04/2000

Size

-

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2000)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon02/10/2011
Application to strike the company off the register
dot icon18/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon07/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon05/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon08/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon05/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon18/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon13/01/2011
Amended total exemption full accounts made up to 2010-03-31
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon02/08/2010
Appointment of Mr Adam Christopher Walker as a director
dot icon02/08/2010
Appointment of Mr Peter Stephen Rigby as a director
dot icon02/08/2010
Appointment of Ms Rachel Elizabeth Jacobs as a director
dot icon02/08/2010
Appointment of Mr Adam Christopher Walker as a director
dot icon01/08/2010
Appointment of Mr Mark Henry Kerswell as a director
dot icon01/08/2010
Appointment of Mr Gareth Richard Wright as a director
dot icon01/08/2010
Registered office address changed from Culmcott House Mill Street Uffculme Cullompton Devon EX15 3AT on 2010-08-02
dot icon01/08/2010
Appointment of Mr Peter Stephen Rigby as a director
dot icon01/08/2010
Appointment of Miss Julie Louise Wilson as a secretary
dot icon01/08/2010
Appointment of Mr John William Burton as a director
dot icon28/06/2010
Termination of appointment of James Clancy as a director
dot icon28/06/2010
Termination of appointment of David Willan as a director
dot icon28/06/2010
Termination of appointment of Brian Willan as a secretary
dot icon28/06/2010
Termination of appointment of Jennifer Gubb as a director
dot icon28/06/2010
Termination of appointment of Brian Willan as a director
dot icon13/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon19/04/2010
Director's details changed for Jennifer Ethel Ann Gubb on 2010-04-03
dot icon19/04/2010
Director's details changed for Brian Peel Willan on 2010-04-03
dot icon19/04/2010
Director's details changed for James Hamilton Clancy on 2010-04-03
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/05/2009
Return made up to 03/04/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/04/2008
Return made up to 03/04/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 03/04/07; no change of members
dot icon18/04/2007
Registered office changed on 19/04/07
dot icon01/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 03/04/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon20/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Particulars of mortgage/charge
dot icon30/05/2005
Return made up to 03/04/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/05/2004
Return made up to 03/04/04; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 03/04/03; full list of members
dot icon28/04/2003
Director's particulars changed
dot icon19/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
Return made up to 03/04/02; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 03/04/01; full list of members
dot icon10/05/2001
Secretary's particulars changed;director's particulars changed
dot icon10/05/2001
Registered office changed on 11/05/01
dot icon12/03/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon10/04/2000
Secretary resigned
dot icon02/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willan, David
Director
02/04/2000 - 26/05/2010
4
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
02/04/2000 - 02/04/2000
3976
Rigby, Peter Stephen
Director
26/05/2010 - Present
139
Walker, Adam Christopher
Director
26/05/2010 - Present
215
Kerswell, Mark Henry
Director
26/05/2010 - 30/03/2011
184

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLAN PUBLISHING LIMITED

WILLAN PUBLISHING LIMITED is an(a) Dissolved company incorporated on 02/04/2000 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLAN PUBLISHING LIMITED?

toggle

WILLAN PUBLISHING LIMITED is currently Dissolved. It was registered on 02/04/2000 and dissolved on 30/01/2012.

Where is WILLAN PUBLISHING LIMITED located?

toggle

WILLAN PUBLISHING LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does WILLAN PUBLISHING LIMITED do?

toggle

WILLAN PUBLISHING LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for WILLAN PUBLISHING LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.