Dissolved
Dissolved 2016-09-06
Company Information for ADWEST WILLAND LIMITED
LONDON, EC4V,
|
Company Registration Number
02546329
Private Limited Company
Dissolved Dissolved 2016-09-06 |
Company Name | |
---|---|
ADWEST WILLAND LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02546329 | |
---|---|---|
Date formed | 1990-10-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-09-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:22:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTHA RUNNELLS MOYER |
Director | ||
THERESA LYNN SKOTAK |
Company Secretary | ||
THERESA LYNN SKOTAK |
Director | ||
JEFFREY MARTIN STAFEIL |
Director | ||
ERIC STEVEN RUNDALL |
Director | ||
PHILSEC LIMITED |
Company Secretary | ||
KEITH MARCHIANDO |
Director | ||
FRANCOIS BOULANGER |
Director | ||
JOEL WILLIAM MOW |
Director | ||
PITSEC LIMITED |
Company Secretary | ||
ALFRED LIDDELL |
Director | ||
DAVID GEORGE BROOKS |
Director | ||
JENNIFER ROCKETT |
Company Secretary | ||
KEVIN GEOFFREY LOWEN |
Company Secretary | ||
DAVID GEORGE BROOKS |
Company Secretary | ||
KEVIN GEOFFREY LOWEN |
Director | ||
BERNADETTE ALLINSON |
Company Secretary | ||
ROBERT NIGEL PRICE |
Director | ||
RORY SINCLAIR SHEARER |
Director | ||
ANDRE GEORGE CONFAVREUX |
Director | ||
ALAN CHARLES WILLIAMS |
Company Secretary | ||
ALAN CHARLES WILLIAMS |
Director | ||
STANLEY MARTIN HARLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBOTT TRANSISTOR LABORATORIES (UK) LIMITED | Director | 2013-03-20 | CURRENT | 1978-03-20 | Dissolved 2016-09-06 | |
ADWEST ADAMANT LIMITED | Director | 2013-03-20 | CURRENT | 1919-07-29 | Dissolved 2016-09-06 | |
ADWEST CHARD LIMITED | Director | 2013-03-20 | CURRENT | 1969-02-05 | Dissolved 2016-09-06 | |
ADWEST DURSLEY LIMITED | Director | 2013-03-20 | CURRENT | 1907-01-23 | Dissolved 2016-09-06 | |
ADWEST ELECTRICAL SERVICES LIMITED | Director | 2013-03-20 | CURRENT | 1982-04-30 | Dissolved 2016-09-06 | |
ADWEST ENGINE CONTROLS LIMITED | Director | 2013-03-20 | CURRENT | 1973-10-18 | Dissolved 2016-09-06 | |
ADWEST FABRICATIONS LIMITED | Director | 2013-03-20 | CURRENT | 1979-11-23 | Dissolved 2016-09-06 | |
ADWEST INTERNATIONAL LIMITED | Director | 2013-03-20 | CURRENT | 1972-09-15 | Dissolved 2016-09-06 | |
ADWEST KIDDERMINSTER LIMITED | Director | 2013-03-20 | CURRENT | 1970-08-18 | Dissolved 2016-09-06 | |
ADWEST PROPERTIES LIMITED | Director | 2013-03-20 | CURRENT | 1962-03-02 | Dissolved 2016-09-06 | |
ADWEST READING LIMITED | Director | 2013-03-20 | CURRENT | 1993-02-17 | Dissolved 2016-09-06 | |
CARBIN LIMITED | Director | 2013-03-20 | CURRENT | 1951-05-24 | Dissolved 2016-09-06 | |
MJS (NOTTINGHAM) LIMITED | Director | 2013-03-20 | CURRENT | 1966-10-10 | Dissolved 2016-08-30 | |
REARSBY ENGINEERING LIMITED | Director | 2013-03-20 | CURRENT | 1981-11-17 | Dissolved 2016-08-30 | |
WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE) | Director | 2013-03-20 | CURRENT | 1957-05-23 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 23/11/15 STATEMENT OF CAPITAL GBP 101 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | GENERAL BUSINESS 24/11/2015 | |
AR01 | 23/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 23/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER | |
AR01 | 23/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MARTHA RUNNELLS MOYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK | |
AR01 | 24/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/08/2010 | |
AP01 | DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL | |
AP01 | DIRECTOR APPOINTED THERESA LYNN SKOTAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIRECTOR APP & RESIGNAT 03/09/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: WOODLEY, READING, BERKSHIRE. RG5 4SN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADWEST WILLAND LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ADWEST WILLAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |