Company NameWills Direct (UK) Limited
Company StatusDissolved
Company Number04304737
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameGordon Ernest Fitch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleManaging Director
Correspondence Address10 The Paddock
Heswall
Wirral
CH60 1XJ
Wales
Director NameSheelagh Patterson Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address44 Willowmead Drive
Prestbury
Cheshire
SK10 4DD
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameColin Platt
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Director NameStephen Paul Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2003)
RoleMortgage Consultant
Correspondence AddressWilderness Pines
Beacon Road
Crowborough
East Sussex
TN6 1AZ
Director NameMr Terence Doyle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2003)
RoleInsurance Services
Country of ResidenceEngland
Correspondence Address21 Hall Drive
Middleton
Manchester
M24 1NE
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address19-21 The Paddock
Wilmslow Road
Handforth
Cheshire
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2006Secretary resigned (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
1 November 2004Return made up to 15/10/04; full list of members (7 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: montrose house clayhill industrial park liverpool road neston south wirral CH64 3RU (1 page)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 November 2002Ad 15/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2002Registered office changed on 24/05/02 from: 1-3 chester road neston south wirral CH64 9PA (1 page)
21 February 2002New director appointed (1 page)
13 February 2002New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
31 October 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
15 October 2001Incorporation (12 pages)