Company NameLiberty Wills Ltd
Company StatusDissolved
Company Number04740017
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NamesNationwide Gold Service Limited and Wills4U Ltd

Business Activity

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

Directors

Director NamePeter Brian Selby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(2 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address339 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 5RS
Secretary NameLinda Selby
NationalityBritish
StatusClosed
Appointed12 May 2003(2 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 19 July 2011)
RoleSecretary
Correspondence Address339 Burton Road
Monk Bretton
Barnsley
S71 5RS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressThe Kennels Nostell Priory
Nostell Estate Yard Nostell
Wakefield
West Yorkshire
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Shareholders

1 at 1Peter Selby
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,784
Cash£2,379
Current Liabilities£30,196

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (4 pages)
23 March 2011Application to strike the company off the register (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-05
  • GBP 1
(4 pages)
5 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-05
  • GBP 1
(4 pages)
12 April 2010Registered office address changed from White Cottage Lanes Farm Pontefract Ackworth West Yorkshire WF7 7DX on 12 April 2010 (1 page)
12 April 2010Registered office address changed from White Cottage Lanes Farm Pontefract Ackworth West Yorkshire WF7 7DX on 12 April 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 July 2009Return made up to 22/04/09; full list of members (3 pages)
16 July 2009Return made up to 22/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Return made up to 22/04/08; full list of members (3 pages)
16 February 2009Return made up to 22/04/08; full list of members (3 pages)
10 July 2008Return made up to 22/04/07; full list of members (3 pages)
10 July 2008Return made up to 22/04/07; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
8 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 September 2007Registered office changed on 10/09/07 from: suite 401 302 regent street london W1B 3HH (1 page)
10 September 2007Registered office changed on 10/09/07 from: suite 401 302 regent street london W1B 3HH (1 page)
10 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 June 2006Accounts made up to 30 April 2005 (1 page)
30 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 June 2006Return made up to 22/04/06; full list of members (6 pages)
20 June 2006Return made up to 22/04/06; full list of members (6 pages)
2 September 2005Accounts made up to 30 April 2004 (1 page)
2 September 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 August 2005Company name changed WILLS4U LTD\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed WILLS4U LTD\certificate issued on 25/08/05 (2 pages)
19 July 2005Return made up to 22/04/05; full list of members (6 pages)
19 July 2005Return made up to 22/04/05; full list of members (6 pages)
26 April 2005Registered office changed on 26/04/05 from: suite 401 302 regent street london W1B 3HH (1 page)
26 April 2005Registered office changed on 26/04/05 from: suite 401 302 regent street london W1B 3HH (1 page)
8 April 2005Registered office changed on 08/04/05 from: 339 burton road monk bretton barnsley S71 5RS (1 page)
8 April 2005Registered office changed on 08/04/05 from: 339 burton road monk bretton barnsley S71 5RS (1 page)
8 October 2004Company name changed nationwide gold service LIMITED\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed nationwide gold service LIMITED\certificate issued on 08/10/04 (2 pages)
28 September 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(6 pages)
28 September 2004Return made up to 22/04/04; full list of members (6 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (16 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (16 pages)
22 April 2003Director resigned (1 page)