Company NameWillochrome Limited
Company StatusDissolved
Company Number00611468
CategoryPrivate Limited Company
Incorporation Date18 September 1958(65 years, 6 months ago)
Dissolution Date20 February 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Graham John Daniels
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(33 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 20 February 2015)
RoleElectro-Plater
Country of ResidenceUnited Kingdom
Correspondence Address44 Satinwood Close
Ashton In Makerfield
Wigan
WN4 9NL
Director NameMr Kevin Gerard Daniels
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(33 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 20 February 2015)
RoleElectro-Plater
Country of ResidenceUnited Kingdom
Correspondence Address1 Caldbeck Close
Ashton In Makerfield
Wigan
Lancashire
WN4 8AZ
Secretary NameMr Graham John Daniels
NationalityBritish
StatusClosed
Appointed01 February 1994(35 years, 4 months after company formation)
Appointment Duration21 years (closed 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Satinwood Close
Ashton In Makerfield
Wigan
WN4 9NL
Director NamePaul John Daniels
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(47 years, 12 months after company formation)
Appointment Duration8 years, 5 months (closed 20 February 2015)
RoleElectro Plater
Country of ResidenceUnited Kingdom
Correspondence Address15 High Beeches Crescent
Ashton In Makerfield
Wigan
Lancashire
WN4 8EF
Director NameMrs Joan Daniels
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(33 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1998)
RoleSecretary
Correspondence Address7 Annette Avenue
Newton Le Willows
Merseyside
WA12 9EQ
Secretary NameMrs Joan Daniels
NationalityBritish
StatusResigned
Appointed11 July 1992(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address7 Annette Avenue
Newton Le Willows
Merseyside
WA12 9EQ

Contact

Websitewww.twgs.co.uk
Email address[email protected]
Telephone028 30263381
Telephone regionNorthern Ireland

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

2.5k at £1Mr Graham John Daniels
50.00%
Ordinary
2.5k at £1Mr Kevin Gerard Daniels
50.00%
Ordinary

Financials

Year2014
Net Worth£5,583
Current Liabilities£64,500

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
20 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
13 March 2014Liquidators' statement of receipts and payments to 23 February 2014 (10 pages)
13 March 2014Liquidators statement of receipts and payments to 23 February 2014 (10 pages)
13 March 2014Liquidators' statement of receipts and payments to 23 February 2014 (10 pages)
13 March 2013Liquidators statement of receipts and payments to 23 February 2013 (9 pages)
13 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (9 pages)
13 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (9 pages)
10 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
2 April 2012Insolvency:form 4.27 - certificate of appointment of liquidator (1 page)
2 April 2012Insolvency:form 4.27 - certificate of appointment of liquidator (1 page)
28 March 2012Registered office address changed from Westside Jackson Street St Helens Merseyside WA9 3AT on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from Westside Jackson Street St Helens Merseyside WA9 3AT on 28 March 2012 (2 pages)
29 February 2012Statement of affairs with form 4.19 (7 pages)
29 February 2012Appointment of a voluntary liquidator (1 page)
29 February 2012Appointment of a voluntary liquidator (1 page)
29 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2012Statement of affairs with form 4.19 (7 pages)
30 September 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 5,000
(6 pages)
30 September 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 5,000
(6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 September 2010Director's details changed for Mr Kevin Gerard Daniels on 11 July 2010 (2 pages)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Paul John Daniels on 11 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Graham John Daniels on 11 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Graham John Daniels on 11 July 2010 (2 pages)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mr Kevin Gerard Daniels on 11 July 2010 (2 pages)
27 September 2010Director's details changed for Paul John Daniels on 11 July 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 August 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 August 2009 (7 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 July 2008Return made up to 11/07/08; full list of members (4 pages)
16 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 September 2007Return made up to 11/07/07; full list of members (3 pages)
11 September 2007Return made up to 11/07/07; full list of members (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 June 2007Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
7 June 2007Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
30 August 2006Return made up to 11/07/06; full list of members (3 pages)
30 August 2006Return made up to 11/07/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 August 2004Return made up to 11/07/04; full list of members (7 pages)
9 August 2004Return made up to 11/07/04; full list of members (7 pages)
18 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 August 2002Return made up to 11/07/02; full list of members (7 pages)
17 August 2002Return made up to 11/07/02; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
13 July 2001Return made up to 11/07/01; full list of members (6 pages)
13 July 2001Return made up to 11/07/01; full list of members (6 pages)
13 March 2001 (7 pages)
13 March 2001 (7 pages)
19 July 2000Return made up to 11/07/00; full list of members (7 pages)
19 July 2000Return made up to 11/07/00; full list of members (7 pages)
18 February 2000Full accounts made up to 31 October 1999 (12 pages)
18 February 2000Full accounts made up to 31 October 1999 (12 pages)
17 February 2000Return made up to 11/07/99; no change of members (4 pages)
17 February 2000Return made up to 11/07/99; no change of members (4 pages)
8 April 1999Full accounts made up to 31 October 1998 (10 pages)
8 April 1999Full accounts made up to 31 October 1998 (10 pages)
1 September 1998Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 September 1998Return made up to 11/07/98; full list of members (6 pages)
1 September 1998Return made up to 11/07/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 September 1998Director resigned (1 page)
21 July 1997Return made up to 11/07/97; no change of members (4 pages)
21 July 1997Return made up to 11/07/97; no change of members (4 pages)
26 March 1997 (9 pages)
26 March 1997 (9 pages)
15 July 1996Return made up to 11/07/96; full list of members (6 pages)
15 July 1996Return made up to 11/07/96; full list of members (6 pages)
10 April 1996Auditor's resignation (2 pages)
10 April 1996Auditor's resignation (2 pages)
27 February 1996 (9 pages)
27 February 1996 (9 pages)
5 September 1995Return made up to 11/07/95; no change of members (4 pages)
5 September 1995Return made up to 11/07/95; no change of members (4 pages)
11 April 1995 (8 pages)
11 April 1995 (8 pages)
15 October 1958Allotment of shares (2 pages)
15 October 1958Allotment of shares (2 pages)