Company NameWilloughby (Hull) Limited
DirectorsJohn Edward Oaten and Suzanne Lesley Oaten
Company StatusDissolved
Company Number02763743
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Edward Oaten
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressGarden Cottage
Main Street, Tickton
Beverley
East Yorkshire
HU17 9SH
Director NameMrs Suzanne Lesley Oaten
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(1 month after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence AddressGarden Cottage
Main Street, Tickton
Beverley
East Yorkshire
HU17 9SH
Secretary NameMrs Suzanne Lesley Oaten
NationalityBritish
StatusCurrent
Appointed14 December 1992(1 month after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence AddressGarden Cottage
Main Street, Tickton
Beverley
East Yorkshire
HU17 9SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£39,766
Cash£383
Current Liabilities£661,292

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 October 2006Dissolved (1 page)
3 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (6 pages)
17 June 2002Notice of Constitution of Liquidation Committee (2 pages)
12 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Statement of affairs (13 pages)
12 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2002Registered office changed on 30/05/02 from: units 3-5 grovehill industrial park beckview road beverley HU17 0JW (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Secretary's particulars changed;director's particulars changed (1 page)
7 January 2002Accounts for a small company made up to 31 January 2000 (10 pages)
17 November 2000Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
7 November 2000Accounts for a small company made up to 31 January 1999 (9 pages)
6 November 2000Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
10 August 1999Return made up to 11/11/98; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 January 1998 (9 pages)
4 September 1998Accounts for a small company made up to 31 January 1997 (8 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Return made up to 11/11/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 January 1996 (5 pages)
9 April 1997Return made up to 11/11/96; full list of members (6 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
19 February 1996Full accounts made up to 31 January 1995 (8 pages)
19 February 1996Return made up to 11/11/95; no change of members (4 pages)
29 March 1995Return made up to 11/11/94; no change of members (6 pages)
5 March 1993Ad 15/01/93--------- £ si 25999@1=25999 £ ic 1/26000 (2 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)