Company NameWillaston Developments Limited
Company StatusDissolved
Company Number01866780
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAudrey Jose Cross
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 22 April 2003)
RoleSecretary
Correspondence AddressThe Mews, Rookery Park
Worleston
Nantwich
Cheshire
CW5 6DN
Director NameDerek Arthur Malam
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 22 April 2003)
RoleBuilder
Correspondence AddressRookery Park Stud Farm
Main Road Worleston
Nantwich
Cheshire
CW5 6DN
Secretary NameAudrey Jose Cross
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressThe Mews, Rookery Park
Worleston
Nantwich
Cheshire
CW5 6DN

Location

Registered Address12-14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£495,665
Cash£115,387
Current Liabilities£84,722

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
15 November 2002Application for striking-off (1 page)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Registered office changed on 28/02/02 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page)
12 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 April 2001Registered office changed on 19/04/01 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (5 pages)
4 January 1999Return made up to 31/12/98; full list of members (5 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 November 1995Ad 31/03/95--------- £ si 138036@1=138036 £ ic 100/138136 (2 pages)
22 May 1995£ nc 300000/599900 31/03/95 (1 page)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)