Company NameWillow Bridge Trading & Co. Limited
Company StatusDissolved
Company Number04705860
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Directors

Director NameHelen Ball
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleManager
Correspondence Address12 Hinton Close
Pontefract
West Yorkshire
WF8 2UQ
Director NameChristopher Hunter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleSalesman
Correspondence Address3 Chatsworth Avenue
Pontefract
West Yorkshire
WF8 2UP
Director NameTony Martin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleSalesman
Correspondence Address12 Hinton Close
Pontefract
West Yorkshire
WF8 2UQ
Secretary NameHelen Ball
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleManager
Correspondence Address12 Hinton Close
Pontefract
West Yorkshire
WF8 2UQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHaines Watts Park House
Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 October 2006Dissolved (1 page)
25 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2004Statement of affairs (6 pages)
25 November 2004Appointment of a voluntary liquidator (1 page)
16 November 2004Registered office changed on 16/11/04 from: lock lane castleford west yorkshire WF10 2JU (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2003Registered office changed on 24/09/03 from: 12 hinton close pontefract west yorkshire WF8 2UQ (1 page)
16 April 2003Director resigned (1 page)
11 April 2003Ad 20/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2003New director appointed (2 pages)
20 March 2003Incorporation (14 pages)