Company NameWillow Trading Limited
Company StatusDissolved
Company Number03727477
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date31 August 2023 (7 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Jonathan Rose
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(8 months after company formation)
Appointment Duration23 years, 10 months (closed 31 August 2023)
RoleTrader
Country of ResidenceEngland
Correspondence Address6 Lakeland Crescent
Leeds
LS17 7PR
Secretary NameAlison Jane Rose
NationalityBritish
StatusResigned
Appointed01 November 1999(8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2006)
RoleCompany Director
Correspondence Address5 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT
Director NameThelma Rose Askwith
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 The Moorings
Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Secretary NameDaniel Michael Rose
NationalityBritish
StatusResigned
Appointed20 December 2006(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 2012)
RoleCompany Director
Correspondence Address5 Shadwell Park Drive
Shadwell
Leeds
West Yorkshire
LS17 8TT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Richard Jonathan Rose
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

12 April 2000Delivered on: 27 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 October 2020Liquidators' statement of receipts and payments to 2 August 2020 (20 pages)
11 October 2019Liquidators' statement of receipts and payments to 2 August 2019 (19 pages)
1 November 2018Liquidators' statement of receipts and payments to 2 August 2018 (19 pages)
26 September 2017Liquidators' statement of receipts and payments to 2 August 2017 (18 pages)
26 September 2017Liquidators' statement of receipts and payments to 2 August 2017 (18 pages)
17 August 2016Registered office address changed from 6 Lakeland Crescent Alwoodley Leeds West Yorkshire LS17 7PR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 6 Lakeland Crescent Alwoodley Leeds West Yorkshire LS17 7PR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 August 2016 (2 pages)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-03
(1 page)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-03
(1 page)
12 August 2016Statement of affairs with form 4.19 (5 pages)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Statement of affairs with form 4.19 (5 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 May 2014Director's details changed for Mr Richard Jonathan Rose on 28 November 2013 (2 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Director's details changed for Mr Richard Jonathan Rose on 28 November 2013 (2 pages)
19 December 2013Registered office address changed from 5 Shadwell Park Drive Leeds West Yorkshire LS17 8TT on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 5 Shadwell Park Drive Leeds West Yorkshire LS17 8TT on 19 December 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 January 2012Termination of appointment of Thelma Rose Askwith as a director (1 page)
23 January 2012Termination of appointment of Daniel Rose as a secretary (1 page)
23 January 2012Termination of appointment of Thelma Rose Askwith as a director (1 page)
23 January 2012Termination of appointment of Daniel Rose as a secretary (1 page)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Thelma Rose Askwith on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Thelma Rose Askwith on 14 May 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 May 2008Return made up to 14/05/08; full list of members (4 pages)
29 May 2008Return made up to 14/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
7 March 2006Return made up to 05/03/06; full list of members (2 pages)
7 March 2006Return made up to 05/03/06; full list of members (2 pages)
15 March 2005Return made up to 05/03/05; full list of members (2 pages)
15 March 2005Return made up to 05/03/05; full list of members (2 pages)
21 December 2004Accounts for a small company made up to 28 February 2004 (6 pages)
21 December 2004Accounts for a small company made up to 28 February 2004 (6 pages)
25 May 2004Accounts for a small company made up to 28 February 2003 (6 pages)
25 May 2004Accounts for a small company made up to 28 February 2003 (6 pages)
19 March 2004Return made up to 05/03/04; full list of members (6 pages)
19 March 2004Return made up to 05/03/04; full list of members (6 pages)
1 July 2003Return made up to 05/03/03; full list of members (6 pages)
1 July 2003Return made up to 05/03/03; full list of members (6 pages)
5 April 2003Accounts for a small company made up to 28 February 2002 (6 pages)
5 April 2003Accounts for a small company made up to 28 February 2002 (6 pages)
28 March 2002Return made up to 05/03/02; full list of members (6 pages)
28 March 2002Return made up to 05/03/02; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
21 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
21 June 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
5 June 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
5 June 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
11 May 2000Return made up to 05/03/00; full list of members (6 pages)
11 May 2000Return made up to 05/03/00; full list of members (6 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
5 November 1999Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1999Registered office changed on 05/11/99 from: 12 york place leeds LS1 2DS (1 page)
5 November 1999Registered office changed on 05/11/99 from: 12 york place leeds LS1 2DS (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
5 March 1999Incorporation (16 pages)
5 March 1999Incorporation (16 pages)