Company NameSteven Willis Limited
Company StatusDissolved
Company Number08120237
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Steven Michael Willis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleConstruction Planner
Country of ResidenceUnited Kingdom
Correspondence AddressBaron's Court Manchester Road
Wilmslow
Cheshire
SK9 2BQ

Location

Registered Address31b Grosvenor Place
North Shields
Tyne And Wear
NE29 0NH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Financials

Year2013
Net Worth£2,914
Cash£13,803
Current Liabilities£12,509

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
12 April 2016Micro company accounts made up to 31 January 2016 (6 pages)
12 April 2016Micro company accounts made up to 31 January 2016 (6 pages)
15 March 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
15 March 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
30 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
1 September 2014Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to 31B Grosvenor Place North Shields Tyne and Wear NE29 0NH on 1 September 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to 31B Grosvenor Place North Shields Tyne and Wear NE29 0NH on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to 31B Grosvenor Place North Shields Tyne and Wear NE29 0NH on 1 September 2014 (1 page)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 November 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 November 2013Director's details changed for Mr Steven Michael Willis on 1 November 2013 (3 pages)
4 November 2013Director's details changed for Mr Steven Michael Willis on 1 November 2013 (3 pages)
4 November 2013Director's details changed for Mr Steven Michael Willis on 1 November 2013 (3 pages)
31 October 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
27 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)