Company NameE Willmott Consulting Ltd
Company StatusDissolved
Company Number08993634
CategoryPrivate Limited Company
Incorporation Date11 April 2014(9 years, 11 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Elizabeth Jane Willmott
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMetic House Ripley Drive
Normanton Industrial Estate
Normanton
WF6 1QT

Location

Registered AddressMetic House Ripley Drive
Normanton Industrial Estate
Normanton
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Jane Willmott
100.00%
Ordinary

Financials

Year2014
Net Worth£8,169
Cash£42,484
Current Liabilities£35,269

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Metic House Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 23 December 2016 (1 page)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (2 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Director's details changed for Mrs Elizabeth Jane Willmott on 1 November 2014 (2 pages)
27 April 2015Director's details changed for Mrs Elizabeth Jane Willmott on 1 November 2014 (2 pages)
22 December 2014Registered office address changed from 2 St. Johns Place Wakefield West Yorkshire WF1 3UJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 December 2014 (2 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)