Company NameWillin Enterprises Limited
Company StatusDissolved
Company Number03679337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 1998(25 years, 4 months ago)
Dissolution Date29 November 2012 (11 years, 4 months ago)
Previous NameFoster Care Solutions Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Linda Kathleen Walton
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lawe Road
South Shields
Tyne & Wear
NE33 2EU
Director NameMr William Walton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lawe Road
South Shields
Tyne & Wear
NE33 2EU
Secretary NameMr William Walton
NationalityBritish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Lawe Road
South Shields
Tyne & Wear
NE33 2EU
Director NameMrs Nia Malika Haynes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2010)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Sullivan Walk
Hebburn
Tyne And Wear
NE31 1YN
Director NameMiss Nicola Anne Walton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2010)
RoleEducation Practitioner
Country of ResidenceEngland
Correspondence Address35 Lawe Road
South Shields
Tyne And Wear
NE33 2EU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£575,179
Cash£462,920
Current Liabilities£95,382

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Liquidators' statement of receipts and payments to 16 August 2012 (6 pages)
29 August 2012Liquidators statement of receipts and payments to 16 August 2012 (6 pages)
29 August 2012Return of final meeting in a members' voluntary winding up (11 pages)
29 August 2012Liquidators' statement of receipts and payments to 16 August 2012 (6 pages)
29 August 2012Return of final meeting in a members' voluntary winding up (11 pages)
10 August 2012Liquidators' statement of receipts and payments to 14 July 2012 (6 pages)
10 August 2012Liquidators statement of receipts and payments to 14 July 2012 (6 pages)
10 August 2012Liquidators' statement of receipts and payments to 14 July 2012 (6 pages)
25 July 2011Registered office address changed from 35 Lawe Road South Shields Tyne and Wear NE33 2EU England on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from 35 Lawe Road South Shields Tyne and Wear NE33 2EU England on 25 July 2011 (2 pages)
20 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2011Declaration of solvency (3 pages)
20 July 2011Appointment of a voluntary liquidator (2 pages)
20 July 2011Declaration of solvency (3 pages)
20 July 2011Appointment of a voluntary liquidator (2 pages)
20 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-15
(1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 December 2010Registered office address changed from 23 Beach Road South Shields Tyne & Wear NE33 2QA on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 23 Beach Road South Shields Tyne & Wear NE33 2QA on 21 December 2010 (1 page)
21 December 2010Annual return made up to 4 December 2010 no member list (4 pages)
21 December 2010Annual return made up to 4 December 2010 no member list (4 pages)
21 December 2010Annual return made up to 4 December 2010 no member list (4 pages)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Company name changed foster care solutions LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
10 August 2010Change of name notice (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(15 pages)
15 March 2010Termination of appointment of Nia Haynes as a director (1 page)
15 March 2010Termination of appointment of Nia Haynes as a director (1 page)
15 March 2010Termination of appointment of Nicola Walton as a director (1 page)
15 March 2010Termination of appointment of Nicola Walton as a director (1 page)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 December 2009Annual return made up to 4 December 2009 no member list (4 pages)
13 December 2009Annual return made up to 4 December 2009 no member list (4 pages)
13 December 2009Annual return made up to 4 December 2009 no member list (4 pages)
12 December 2009Director's details changed for Linda Walton on 11 December 2009 (2 pages)
12 December 2009Director's details changed for Linda Walton on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Nia Malika Haynes on 11 December 2009 (2 pages)
11 December 2009Director's details changed for William Walton on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Nicola Anne Walton on 11 December 2009 (2 pages)
11 December 2009Director's details changed for William Walton on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Nia Malika Haynes on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Nicola Anne Walton on 11 December 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Annual return made up to 04/12/08 (3 pages)
18 December 2008Annual return made up to 04/12/08 (3 pages)
2 July 2008Director appointed nicola anne walton (2 pages)
2 July 2008Director appointed nia malika haynes (2 pages)
2 July 2008Director appointed nia malika haynes (2 pages)
2 July 2008Director appointed nicola anne walton (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 December 2007Annual return made up to 04/12/07 (2 pages)
20 December 2007Annual return made up to 04/12/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 December 2006Annual return made up to 04/12/06 (2 pages)
21 December 2006Annual return made up to 04/12/06 (2 pages)
7 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 December 2005Annual return made up to 04/12/05 (4 pages)
23 December 2005Annual return made up to 04/12/05 (4 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 December 2004Annual return made up to 04/12/04 (4 pages)
24 December 2004Annual return made up to 04/12/04 (4 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 December 2003Annual return made up to 04/12/03 (4 pages)
23 December 2003Annual return made up to 04/12/03 (4 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2003Annual return made up to 04/12/02 (4 pages)
3 January 2003Annual return made up to 04/12/02
  • 363(287) ‐ Registered office changed on 03/01/03
(4 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
13 December 2001Annual return made up to 04/12/01 (3 pages)
13 December 2001Annual return made up to 04/12/01 (3 pages)
3 January 2001Annual return made up to 04/12/00 (3 pages)
3 January 2001Annual return made up to 04/12/00 (3 pages)
27 November 2000Full accounts made up to 31 May 2000 (8 pages)
27 November 2000Full accounts made up to 31 May 2000 (8 pages)
10 December 1999Annual return made up to 04/12/99 (4 pages)
10 December 1999Annual return made up to 04/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 December 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
7 December 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
21 December 1998Registered office changed on 21/12/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 December 1998Registered office changed on 21/12/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Incorporation (21 pages)
4 December 1998Incorporation (21 pages)