This company is commonly known as Willson Brooks Advertising Limited. The company was founded 39 years ago and was given the registration number 01853021. The firm's registered office is in NOTTINGHAM. You can find them at Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | WILLSON BROOKS ADVERTISING LIMITED |
---|---|---|
Company Number | : | 01853021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1984 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire, NG4 2JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR | Director | 16 January 2006 | Active |
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR | Director | 16 May 2005 | Active |
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 29 September 2010 | Active |
Southwood Clumber Road East, The Park, Nottingham, NG7 1BD | Secretary | - | Active |
Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB | Secretary | 21 November 2005 | Active |
Rolleston Manor Station Road, Rolleston, Newark, NG23 5SE | Secretary | 04 May 1996 | Active |
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS | Secretary | 18 November 1996 | Active |
4 Adams Court, Ilkeston, DE7 8YF | Director | 27 July 2004 | Active |
Southwood Clumber Road East, The Park, Nottingham, NG7 1BD | Director | - | Active |
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR | Director | 16 January 2006 | Active |
Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB | Director | 21 November 2005 | Active |
Cleveland Cottage, Main Street, Claypole, NG23 5BA | Director | 27 July 2004 | Active |
Rolleston Manor Station Road, Rolleston, Newark, NG23 5SE | Director | - | Active |
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 02 July 2008 | Active |
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS | Director | 18 November 1996 | Active |
Flat 2, 48 Lennox Gardens, London, SW1X 0DJ | Director | 30 July 2004 | Active |
Orchard House 16 High Street, Pittington, Durham, DH6 1BE | Director | - | Active |
Flat 19, 17 Eccleston Place, London, SW1W 9NF | Director | 30 July 2004 | Active |
Oakdene, Main Street, Morton, NG25 0UT | Director | 08 May 2001 | Active |
Hillarys Blinds (Holdings) Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Churchill Park, Private Road 2, Nottingham, England, NG4 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-05 | Dissolution | Dissolution application strike off company. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Change account reference date company current extended. | Download |
2017-07-31 | Resolution | Resolution. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Officers | Change person director company with change date. | Download |
2014-11-28 | Officers | Termination director company with name termination date. | Download |
2014-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2013-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.