WILLOUGHBY STEWART ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

WILLOUGHBY STEWART ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01374495

Incorporation date

21/06/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Arcadia House Maritime Walk, Ocean Village, Southampton SO14 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1978)
dot icon03/03/2013
Final Gazette dissolved following liquidation
dot icon03/12/2012
Notice of move from Administration to Dissolution on 2012-11-28
dot icon27/06/2012
Administrator's progress report to 2012-06-01
dot icon26/03/2012
Statement of administrator's proposal
dot icon09/02/2012
Notice of deemed approval of proposals
dot icon06/01/2012
Statement of affairs with form 2.14B
dot icon12/12/2011
Registered office address changed from 50 Christchurch Road Ringwood Hampshire BH24 1DW on 2011-12-12
dot icon09/12/2011
Appointment of an administrator
dot icon04/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Peter Trafford Michael Corke on 2010-08-31
dot icon06/09/2010
Director's details changed for Avril Bevan Corke on 2010-08-31
dot icon06/09/2010
Director's details changed for Trafford Willoughby Corke on 2010-08-31
dot icon06/09/2010
Secretary's details changed for Avril Bevan Corke on 2010-08-31
dot icon02/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/09/2009
Return made up to 01/09/09; full list of members
dot icon24/09/2009
Director's Change of Particulars / peter corke / 22/05/2009 / HouseName/Number was: , now: flat 2; Street was: flat 6 albermarle, now: 27 spur hill avenue; Area was: 11 marlborough road westbourne, now: ; Post Town was: bournemouth, now: poole; Region was: , now: dorset; Post Code was: BH4 8DB, now: BH14 9PH
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2008
Return made up to 01/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/10/2007
Return made up to 01/09/07; no change of members
dot icon15/10/2007
Director's particulars changed
dot icon26/03/2007
Accounts for a small company made up to 2006-08-31
dot icon02/10/2006
Return made up to 01/09/06; full list of members
dot icon04/07/2006
Accounts for a small company made up to 2005-08-31
dot icon29/09/2005
Return made up to 01/09/05; full list of members
dot icon29/07/2005
New director appointed
dot icon04/07/2005
Accounts for a small company made up to 2004-08-31
dot icon04/10/2004
Return made up to 01/09/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-08-31
dot icon16/09/2003
Return made up to 01/09/03; full list of members
dot icon06/09/2003
Particulars of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Accounts for a small company made up to 2002-08-31
dot icon18/10/2002
Return made up to 01/09/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-08-31
dot icon08/10/2001
Return made up to 01/09/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-08-31
dot icon06/09/2000
Return made up to 01/09/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon04/10/1999
Return made up to 01/09/99; full list of members
dot icon04/10/1999
Location of register of members address changed
dot icon04/10/1999
Location of debenture register address changed
dot icon02/08/1999
Accounts for a small company made up to 1998-08-31
dot icon06/07/1999
Registered office changed on 06/07/99 from: number fifty christchurch road ringwood hampshire BH24 1DW
dot icon25/06/1999
Auditor's resignation
dot icon12/10/1998
Return made up to 01/09/98; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-08-31
dot icon19/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon10/09/1997
Return made up to 01/09/97; no change of members
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon02/10/1996
Accounts for a small company made up to 1995-08-31
dot icon01/10/1996
Return made up to 01/09/96; full list of members
dot icon28/07/1995
Return made up to 21/07/95; no change of members
dot icon28/07/1995
Director's particulars changed
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1993-08-31
dot icon05/10/1994
Return made up to 21/07/94; no change of members
dot icon28/07/1993
Return made up to 21/07/93; full list of members
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon07/10/1992
Full accounts made up to 1991-08-31
dot icon06/10/1992
Return made up to 21/07/92; no change of members
dot icon06/10/1992
Location of register of members address changed
dot icon06/10/1992
Location of debenture register address changed
dot icon06/10/1992
Registered office changed on 06/10/92
dot icon15/09/1992
Full accounts made up to 1990-08-31
dot icon19/09/1991
Return made up to 21/07/91; full list of members
dot icon17/09/1991
Director resigned
dot icon17/09/1991
Director resigned
dot icon16/04/1991
Return made up to 22/07/90; no change of members
dot icon01/03/1991
Accounts for a medium company made up to 1989-08-31
dot icon05/09/1989
Full accounts made up to 1988-08-31
dot icon05/09/1989
Return made up to 21/07/89; full list of members
dot icon16/05/1989
Particulars of mortgage/charge
dot icon16/05/1989
Particulars of mortgage/charge
dot icon13/05/1989
Particulars of mortgage/charge
dot icon31/01/1989
Accounts for a medium company made up to 1987-08-31
dot icon31/01/1989
Return made up to 27/08/88; full list of members
dot icon19/04/1988
Return made up to 22/04/87; full list of members
dot icon29/03/1988
New director appointed
dot icon07/08/1987
Full accounts made up to 1986-08-31
dot icon18/12/1986
Accounts for a small company made up to 1985-08-31
dot icon18/12/1986
Return made up to 07/11/86; full list of members
dot icon21/06/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2010
dot iconLast change occurred
31/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2010
dot iconNext account date
31/08/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corke, Peter Trafford Michael
Director
08/07/2005 - Present
13
Corke, Trafford Willoughby
Director
21/07/1991 - Present
2

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 WILLOUGHBY STEWART ASSOCIATES LIMITED

WILLOUGHBY STEWART ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 21/06/1978 with the registered office located at Arcadia House Maritime Walk, Ocean Village, Southampton SO14 3TL. There are currently 2 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 WILLOUGHBY STEWART ASSOCIATES LIMITED?

toggle

WILLOUGHBY STEWART ASSOCIATES LIMITED is currently Dissolved. It was registered on 21/06/1978 and dissolved on 03/03/2013.

Where is WILLOUGHBY STEWART ASSOCIATES LIMITED located?

toggle

WILLOUGHBY STEWART ASSOCIATES LIMITED is registered at Arcadia House Maritime Walk, Ocean Village, Southampton SO14 3TL.

What does WILLOUGHBY STEWART ASSOCIATES LIMITED do?

toggle

WILLOUGHBY STEWART ASSOCIATES LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for WILLOUGHBY STEWART ASSOCIATES LIMITED?

toggle

The latest filing was on 03/03/2013: Final Gazette dissolved following liquidation.