WILLETT OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

WILLETT OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01314818

Incorporation date

24/05/1977

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs PE29 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1977)
dot icon17/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon03/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon03/02/2011
Director's details changed for Frank Talbot Mcfaden on 2011-01-01
dot icon03/02/2011
Director's details changed for Mr Pavan Khanna on 2011-01-01
dot icon03/02/2011
Director's details changed for Mr Keith Graham Ward on 2011-01-01
dot icon03/02/2011
Secretary's details changed for Mr Pavan Khanna on 2011-01-01
dot icon19/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Auditor's resignation
dot icon23/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 24/01/09; full list of members
dot icon21/01/2009
Statement by Directors
dot icon19/01/2009
Director appointed frank talbot mcfaden
dot icon06/01/2009
Accounts made up to 2008-03-31
dot icon04/01/2009
Appointment Terminated Director martin gillam
dot icon18/12/2008
Gbp nc 250000/46575 08/12/08
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Particulars of contract relating to shares
dot icon17/12/2008
Ad 08/12/08 gbp si 3426@1=3426 gbp ic 1/3427
dot icon12/12/2008
Solvency Statement dated 08/12/08
dot icon12/12/2008
Min Detail Amend Capital eff 12/12/08
dot icon12/12/2008
Resolutions
dot icon12/12/2008
Particulars of contract relating to shares
dot icon12/12/2008
Ad 08/12/08 gbp si 3426@1=3426 gbp ic 200000/203426
dot icon28/10/2008
Accounts made up to 2007-03-31
dot icon24/07/2008
Director appointed keith graham ward
dot icon31/01/2008
Return made up to 24/01/08; full list of members
dot icon31/01/2008
Location of register of members
dot icon20/04/2007
Accounts made up to 2006-03-31
dot icon13/02/2007
Return made up to 24/01/07; full list of members
dot icon04/07/2006
Secretary's particulars changed;director's particulars changed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Secretary resigned;director resigned
dot icon07/02/2006
Return made up to 24/01/06; full list of members
dot icon06/02/2006
Accounts made up to 2005-03-31
dot icon02/02/2006
Registered office changed on 02/02/06 from: hydrex house 22-23 garden road richmond surrey TW9 4NR
dot icon01/02/2005
Return made up to 24/01/05; full list of members
dot icon01/02/2005
Location of register of members address changed
dot icon09/12/2004
Registered office changed on 09/12/04 from: 3 cronin road weldon south industrial estate corby northants NN18 8AQ
dot icon28/10/2004
Accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 24/01/04; full list of members
dot icon05/11/2003
Director resigned
dot icon17/10/2003
Accounts made up to 2003-03-31
dot icon10/10/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon25/02/2003
Return made up to 24/01/03; full list of members
dot icon17/01/2003
Accounts made up to 2002-03-31
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 24/01/02; full list of members
dot icon09/04/2001
Auditor's resignation
dot icon09/04/2001
Auditor's resignation
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon12/02/2001
Return made up to 24/01/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
New director appointed
dot icon30/10/2000
Secretary resigned
dot icon18/10/2000
New secretary appointed
dot icon24/02/2000
Return made up to 24/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon05/05/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon05/02/1999
Return made up to 24/01/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon10/02/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
Return made up to 24/01/98; full list of members
dot icon10/02/1997
Return made up to 24/01/97; no change of members
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon15/04/1996
Auditor's resignation
dot icon10/04/1996
Auditor's resignation
dot icon31/01/1996
Return made up to 24/01/96; no change of members
dot icon27/10/1995
Auditor's resignation
dot icon08/09/1995
Full accounts made up to 1995-03-31
dot icon29/01/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon20/03/1994
Return made up to 24/01/94; no change of members
dot icon20/03/1994
Secretary resigned;director resigned
dot icon07/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon01/03/1993
Return made up to 24/01/93; change of members
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon06/11/1992
Registered office changed on 06/11/92 from: willett house lincolns inn,lincoln road, high wycombe,bucks HP12 3RE
dot icon25/03/1992
Full accounts made up to 1991-03-31
dot icon20/03/1992
Certificate of change of name
dot icon18/03/1992
Return made up to 24/01/92; full list of members
dot icon30/01/1991
Return made up to 24/01/91; no change of members
dot icon30/01/1991
Full accounts made up to 1990-03-31
dot icon05/10/1990
Registered office changed on 05/10/90 from: 2 the valley centre gordon road high wycombe bucks HP13 6EQ
dot icon24/10/1989
Accounts for a small company made up to 1989-03-31
dot icon24/10/1989
Return made up to 23/08/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-03-31
dot icon11/01/1989
Return made up to 15/12/88; full list of members
dot icon09/08/1988
Secretary resigned;new secretary appointed
dot icon09/08/1988
Registered office changed on 09/08/88 from: dawson house 24 ladbrooke road chalvey slough SL1 2SR
dot icon04/05/1988
Director resigned;new director appointed
dot icon20/04/1988
Director resigned
dot icon13/02/1988
Accounts for a small company made up to 1987-03-31
dot icon19/01/1988
Return made up to 18/11/87; full list of members
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon18/12/1986
Return made up to 02/12/86; full list of members
dot icon07/05/1986
Director resigned;new director appointed
dot icon14/03/1986
Certificate of change of name
dot icon23/08/1984
Certificate of change of name
dot icon27/06/1984
Certificate of change of name
dot icon24/05/1977
Miscellaneous
dot icon24/05/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Keith Graham
Director
01/07/2008 - Present
111
Gillam, Martin David
Director
24/03/2006 - 31/12/2008
1
Allfree, Simon Edward
Director
31/03/1999 - 24/03/2006
6
Khanna, Pavan
Director
01/10/2003 - Present
8
Davis, Andrea Jayne
Director
26/10/2000 - 30/06/2003
49

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 OVERSEAS LIMITED

WILLETT OVERSEAS LIMITED is an(a) Dissolved company incorporated on 24/05/1977 with the registered office located at 4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs PE29 6XX. There are currently 4 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 OVERSEAS LIMITED?

toggle

WILLETT OVERSEAS LIMITED is currently Dissolved. It was registered on 24/05/1977 and dissolved on 17/07/2012.

Where is WILLETT OVERSEAS LIMITED located?

toggle

WILLETT OVERSEAS LIMITED is registered at 4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs PE29 6XX.

What is the latest filing for WILLETT OVERSEAS LIMITED?

toggle

The latest filing was on 17/07/2012: Final Gazette dissolved via compulsory strike-off.