Company NameExpressive Wills Limited
Company StatusDissolved
Company Number07740621
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr James George Brown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleTrust And Estate Practioner
Country of ResidenceEngland
Correspondence AddressDon Villa Sheffield Road
Oxspring
Sheffield
S36 8YW

Location

Registered AddressDon Villa Sheffield Road
Oxspring
Sheffield
S36 8YW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishOxspring
WardPenistone East
Built Up AreaPenistone

Shareholders

100 at £1James Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£9

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
8 April 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
8 April 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
8 April 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
1 January 2013Registered office address changed from 5 Green Brook Place Penistone Sheffield S36 6EQ England on 1 January 2013 (1 page)
1 January 2013Registered office address changed from 5 Green Brook Place Penistone Sheffield S36 6EQ England on 1 January 2013 (1 page)
1 January 2013Registered office address changed from 5 Green Brook Place Penistone Sheffield S36 6EQ England on 1 January 2013 (1 page)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(3 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(3 pages)
16 April 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
16 April 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
16 April 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 February 2012Registered office address changed from 53 Saxthorpe Road Hamilton Leicester LE5 1PT England on 5 February 2012 (1 page)
5 February 2012Registered office address changed from 53 Saxthorpe Road Hamilton Leicester LE5 1PT England on 5 February 2012 (1 page)
5 February 2012Director's details changed for Mr James George Brown on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Mr James George Brown on 5 February 2012 (2 pages)
5 February 2012Registered office address changed from 53 Saxthorpe Road Hamilton Leicester LE5 1PT England on 5 February 2012 (1 page)
5 February 2012Director's details changed for Mr James George Brown on 5 February 2012 (2 pages)
31 August 2011Current accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
31 August 2011Current accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
31 August 2011Current accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)