Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wilby Developments Limited
Wilby Developments Limited is a dissolved company incorporated on 22 December 1994 with the registered office located in London, Greater London. Wilby Developments Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 July 2014
(11 years ago)
Was
19 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03004703
Private limited company
Age
31 years
Incorporated
22 December 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Wilby Developments Limited
Contact
Update Details
Address
CROUCHER NEEDHAM (ESSEX) LLP
Euston Fitzrovia 85 Tottenham Court Road
London
W1T 4TQ
Same address for the past
13 years
Companies in W1T 4TQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Sarah ANN Burnside
Director • Chartered Surveyor • British • Lives in UK • Born in Oct 1964
Gillian Mary Buckley
Director • Personal Assistant • British • Lives in UK • Born in Jul 1935
Lesley Joan Newland
Director • Personal Assistant • British • Lives in UK • Born in Jul 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mark Liell (Residential) Limited
Lesley Joan Newland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Nov 2013
For period
30 Nov
⟶
30 Nov 2013
Traded for
12 months
Cash in Bank
£143
Decreased by £649 (-82%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£243
Decreased by £833 (-77%)
Total Liabilities
-£1.2K
Increased by £1 (0%)
Net Assets
-£957
Decreased by £834 (+678%)
Debt Ratio (%)
494%
Increased by 382.4% (+343%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 1 Jul 2014
Full Accounts Submitted
11 Years Ago on 2 Apr 2014
Voluntary Gazette Notice
11 Years Ago on 18 Mar 2014
Application To Strike Off
11 Years Ago on 5 Mar 2014
Confirmation Submitted
11 Years Ago on 3 Jan 2014
Full Accounts Submitted
12 Years Ago on 25 Mar 2013
Confirmation Submitted
12 Years Ago on 4 Jan 2013
Sarah Ann Burnside Details Changed
12 Years Ago on 2 Jan 2013
Full Accounts Submitted
13 Years Ago on 20 Mar 2012
Registered Address Changed
13 Years Ago on 17 Feb 2012
Get Alerts
Get Credit Report
Discover Wilby Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jul 2014
Total exemption full accounts made up to 30 November 2013
Submitted on 2 Apr 2014
First Gazette notice for voluntary strike-off
Submitted on 18 Mar 2014
Application to strike the company off the register
Submitted on 5 Mar 2014
Annual return made up to 22 December 2013 with full list of shareholders
Submitted on 3 Jan 2014
Total exemption full accounts made up to 30 November 2012
Submitted on 25 Mar 2013
Director's details changed for Sarah Ann Burnside on 2 January 2013
Submitted on 4 Jan 2013
Annual return made up to 22 December 2012 with full list of shareholders
Submitted on 4 Jan 2013
Total exemption full accounts made up to 30 November 2011
Submitted on 20 Mar 2012
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 February 2012
Submitted on 17 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs