Company NameWillow Building Contractors Ltd
DirectorAndrew Craig Atkins
Company StatusDissolved
Company Number03316464
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Craig Atkins
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address143 Foundry Mill Street
Seacroft
Leeds
West Yorkshire
LS14 6EJ
Secretary NameAndrea Carol Atkins
NationalityBritish
StatusCurrent
Appointed14 January 1998(11 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address109 Foundry Mill Drive
Seacroft
Leeds
West Yorkshire
LS14 6SE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCca
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameKaren Louise Downie
NationalityBritish
StatusResigned
Appointed12 February 1997(1 day after company formation)
Appointment Duration11 months (resigned 14 January 1998)
RoleSecretary
Correspondence Address32 Kimberley Road
Leeds
West Yorkshire
LS9 6LZ

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,788
Cash£16,049
Current Liabilities£132,578

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
12 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2002Statement of affairs (5 pages)
12 April 2002Appointment of a voluntary liquidator (1 page)
28 March 2002Registered office changed on 28/03/02 from: unit h sharma industrial estate enfirld avenue roseville road leeds west yorkshire LS7 1QB (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 May 2001Return made up to 11/02/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 June 2000Return made up to 11/02/00; full list of members (6 pages)
6 January 2000Return made up to 11/02/99; no change of members (4 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 May 1998Registered office changed on 10/05/98 from: 143 foundry mill street leeds west yorkshire LS14 6EJ (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Return made up to 11/02/98; full list of members (6 pages)
10 March 1998Secretary resigned (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Ad 12/02/97--------- £ si 4@1=4 £ ic 1/5 (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
24 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
11 February 1997Incorporation (11 pages)