WILLETT & ROSS LIMITED

Register to unlock more data on OkredoRegister

WILLETT & ROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00996748

Incorporation date

10/12/1970

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon16/12/2011
Declaration of solvency
dot icon16/12/2011
Appointment of a voluntary liquidator
dot icon16/12/2011
Resolutions
dot icon27/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon27/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon06/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon10/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-05-03
dot icon10/05/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-05-03
dot icon10/05/2010
Director's details changed for Mr Andrew Charles Homer on 2010-05-03
dot icon10/05/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-05-03
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Location of debenture register
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 03/05/08; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 03/05/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon30/10/2006
Secretary's particulars changed
dot icon08/05/2006
Return made up to 03/05/06; full list of members
dot icon08/05/2006
Location of debenture register
dot icon08/05/2006
Location of register of members
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon14/02/2006
Registered office changed on 14/02/06 from: scotswood house teesdale south thornaby place stockton on tees TS17 6SB
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Director's particulars changed
dot icon22/09/2005
Director resigned
dot icon15/09/2005
Auditor's resignation
dot icon12/06/2005
Return made up to 03/05/05; full list of members
dot icon12/06/2005
Director resigned
dot icon23/03/2005
Director's particulars changed
dot icon16/03/2005
Secretary's particulars changed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Director's particulars changed
dot icon21/07/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Return made up to 03/05/04; full list of members
dot icon02/06/2004
Director's particulars changed
dot icon02/06/2004
Registered office changed on 02/06/04
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon06/10/2003
Full accounts made up to 2003-03-31
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon01/09/2003
Return made up to 03/05/03; full list of members
dot icon01/09/2003
Location of register of members address changed
dot icon01/09/2003
Location of debenture register address changed
dot icon25/07/2003
Resolutions
dot icon22/04/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon04/03/2003
Registered office changed on 04/03/03 from: 55 aldgate high street london EC3N 1AL
dot icon27/02/2003
Director resigned
dot icon04/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Registered office changed on 15/11/02 from: third floor scotswood house teesdale south thornaby place stockton on tees TS17 6SB
dot icon15/11/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon06/11/2002
New secretary appointed
dot icon22/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/09/2002
Group of companies' accounts made up to 2001-11-30
dot icon13/05/2002
Return made up to 03/05/02; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Resolutions
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon24/09/2001
Group of companies' accounts made up to 2000-11-30
dot icon12/06/2001
Return made up to 03/05/01; full list of members
dot icon22/05/2001
Auditor's resignation
dot icon19/04/2001
Registered office changed on 19/04/01 from: burlington house 578 yarm road eaglescliffe cleveland TS16 odf
dot icon04/12/2000
Memorandum and Articles of Association
dot icon30/11/2000
Certificate of change of name
dot icon04/10/2000
Full group accounts made up to 1999-11-30
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Return made up to 03/05/00; full list of members
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Location of register of members address changed
dot icon24/05/2000
Location of debenture register address changed
dot icon15/11/1999
Director resigned
dot icon15/11/1999
New director appointed
dot icon01/10/1999
Full group accounts made up to 1998-11-30
dot icon06/07/1999
Return made up to 03/05/99; full list of members
dot icon14/06/1999
Particulars of mortgage/charge
dot icon18/05/1999
New director appointed
dot icon07/05/1999
Location of register of members
dot icon06/05/1999
Return made up to 03/05/98; full list of members
dot icon30/11/1998
Secretary's particulars changed;director's particulars changed
dot icon30/11/1998
Director's particulars changed
dot icon29/09/1998
Full group accounts made up to 1997-11-30
dot icon17/02/1998
Director resigned
dot icon09/12/1997
Return made up to 03/05/97; full list of members
dot icon30/09/1997
Full group accounts made up to 1996-11-30
dot icon25/11/1996
Secretary resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
New secretary appointed
dot icon05/09/1996
Miscellaneous
dot icon05/09/1996
£ ic 1818/973 29/07/96 £ sr 845@1=845
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Resolutions
dot icon26/07/1996
Full group accounts made up to 1995-11-30
dot icon15/05/1996
Return made up to 03/05/96; no change of members
dot icon04/08/1995
Director resigned
dot icon09/05/1995
Full group accounts made up to 1994-11-30
dot icon02/05/1995
Return made up to 03/05/95; full list of members
dot icon02/05/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full group accounts made up to 1993-11-30
dot icon01/07/1994
Return made up to 03/05/94; no change of members
dot icon03/02/1994
Director resigned
dot icon02/09/1993
Full group accounts made up to 1992-11-30
dot icon07/06/1993
Return made up to 03/05/93; no change of members
dot icon07/06/1993
Director's particulars changed
dot icon01/12/1992
Director's particulars changed
dot icon02/10/1992
Full group accounts made up to 1991-11-30
dot icon06/05/1992
Return made up to 03/05/92; full list of members
dot icon04/10/1991
Amended full group accounts made up to 1990-11-30
dot icon12/08/1991
Director resigned
dot icon08/07/1991
Full group accounts made up to 1990-11-30
dot icon08/07/1991
Return made up to 03/05/91; no change of members
dot icon08/07/1991
Registered office changed on 08/07/91
dot icon09/04/1991
New director appointed
dot icon25/02/1991
Director resigned
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon14/11/1990
Full group accounts made up to 1989-11-30
dot icon14/11/1990
Return made up to 30/09/90; no change of members
dot icon07/08/1990
Director resigned
dot icon22/05/1989
Accounts for a small company made up to 1988-11-30
dot icon22/05/1989
Return made up to 03/05/89; full list of members
dot icon27/02/1989
Certificate of change of name
dot icon09/02/1989
New director appointed
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Nc inc already adjusted
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Resolutions
dot icon12/01/1989
New director appointed
dot icon12/01/1989
Nc inc already adjusted
dot icon12/01/1989
Resolutions
dot icon13/05/1988
New director appointed
dot icon06/04/1988
Accounts for a small company made up to 1987-11-30
dot icon06/04/1988
Return made up to 04/02/88; full list of members
dot icon23/04/1987
Accounts for a small company made up to 1986-11-30
dot icon23/04/1987
Return made up to 09/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Accounts for a small company made up to 1985-11-30
dot icon01/10/1986
Return made up to 17/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

21
psc login icon

Officers

This information is available in our reports to registered users.

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 WILLETT & ROSS LIMITED

WILLETT & ROSS LIMITED is an(a) Dissolved company incorporated on 10/12/1970 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 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 WILLETT & ROSS LIMITED?

toggle

WILLETT & ROSS LIMITED is currently Dissolved. It was registered on 10/12/1970 and dissolved on 02/02/2013.

Where is WILLETT & ROSS LIMITED located?

toggle

WILLETT & ROSS LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does WILLETT & ROSS LIMITED do?

toggle

WILLETT & ROSS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for WILLETT & ROSS LIMITED?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.