Company NameWillows Development Limited
Company StatusDissolved
Company Number03332693
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Melissa Jane France
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Farm
Menston
Leeds
West Yorkshire
LS29 6LQ
Director NameGeoffrey James Griffiths
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RoleProperty Development
Correspondence AddressWillow House Farm
Menston
Leeds
West Yorkshire
LS29 6LQ
Director NameJames Joseph Griffiths
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RolePlumbing And Heating Engineer
Correspondence Address4 Lister Street
Ilkley
Leeds
West Yorkshire
LS29 9ET
Secretary NameGeoffrey James Griffiths
NationalityBritish
StatusCurrent
Appointed17 March 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RoleProperty Development
Correspondence AddressWillow House Farm
Menston
Leeds
West Yorkshire
LS29 6LQ
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,357
Cash£6,120
Current Liabilities£35,634

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 November 2001Dissolved (1 page)
21 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Statement of affairs (6 pages)
11 July 2000Appointment of a voluntary liquidator (1 page)
11 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2000Registered office changed on 30/06/00 from: willow house 89 main street menston leeds west yorkshire LS29 6LQ (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 March 2000Return made up to 13/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 1999Return made up to 13/03/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 August 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 May 1997Ad 24/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
13 March 1997Incorporation (12 pages)