Company NameWills Bros. (York) Limited
Company StatusDissolved
Company Number00914606
CategoryPrivate Limited Company
Incorporation Date4 September 1967(56 years, 8 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameLee Owen Stanford
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(29 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Eleanor Drive
Harrogate
North Yorkshire
HG2 7AW
Secretary NameMr Richard Alexander Staples
StatusClosed
Appointed15 February 2013(45 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 01 September 2016)
RoleCompany Director
Correspondence Address126 Manor Drive North
York
YO26 5RZ
Director NameMrs Anita Marguerite Stanford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 October 2006)
RoleSecretary
Correspondence Address3 Park Close
Skelton
York
North Yorkshire
YO3 6YY
Director NameColin Owen Stanford
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 October 2006)
RoleElectrical Retailer
Correspondence Address3 Park Close
Skelton
York
North Yorkshire
YO30 1YY
Secretary NameMrs Anita Marguerite Stanford
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 October 2006)
RoleCompany Director
Correspondence Address3 Park Close
Skelton
York
North Yorkshire
YO3 6YY
Secretary NameColin Owen Stanford
NationalityBritish
StatusResigned
Appointed19 October 2006(39 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2012)
RoleDirector Retired
Correspondence Address3 Park Close
Skelton
York
North Yorkshire
YO30 1YY

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£447,478
Cash£44,001
Current Liabilities£594,311

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
1 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
23 July 2015Liquidators statement of receipts and payments to 27 June 2015 (16 pages)
23 July 2015Liquidators' statement of receipts and payments to 27 June 2015 (16 pages)
23 July 2015Liquidators' statement of receipts and payments to 27 June 2015 (16 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
31 July 2014Liquidators' statement of receipts and payments to 27 June 2014 (13 pages)
31 July 2014Liquidators statement of receipts and payments to 27 June 2014 (13 pages)
31 July 2014Liquidators' statement of receipts and payments to 27 June 2014 (13 pages)
10 July 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 10 July 2013 (2 pages)
9 July 2013Appointment of a voluntary liquidator (2 pages)
9 July 2013Statement of affairs with form 4.19 (9 pages)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-28
(1 page)
9 July 2013Appointment of a voluntary liquidator (2 pages)
9 July 2013Statement of affairs with form 4.19 (9 pages)
13 June 2013Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX England on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX England on 13 June 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 February 2013Appointment of Mr Richard Alexander Staples as a secretary (2 pages)
19 February 2013Appointment of Mr Richard Alexander Staples as a secretary (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 500
(3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 500
(3 pages)
29 June 2012Termination of appointment of Colin Stanford as a secretary (1 page)
29 June 2012Termination of appointment of Colin Stanford as a secretary (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from 69 East Parade Heworth York YO3 7YB on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 69 East Parade Heworth York YO3 7YB on 17 May 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Lee Owen Stanford on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Lee Owen Stanford on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 September 2007Particulars of mortgage/charge (6 pages)
28 September 2007Particulars of mortgage/charge (6 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 March 2005Return made up to 31/12/04; full list of members (7 pages)
8 March 2005Return made up to 31/12/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 May 1997Ad 02/05/97--------- £ si 150@1=150 £ ic 350/500 (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Ad 02/05/97--------- £ si 150@1=150 £ ic 350/500 (2 pages)
9 May 1997New director appointed (2 pages)
10 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 September 1967Incorporation (18 pages)
4 September 1967Incorporation (18 pages)
4 September 1967Incorporation (18 pages)
4 September 1967Incorporation (18 pages)