Company NameWillows Brook Limited
Company StatusDissolved
Company Number04840381
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Lewis Brooks
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(8 years, 5 months after company formation)
Appointment Duration5 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mill Close
Ackworth
Pontefract
West Yorkshire
WF7 7PU
Director NameMr Andrew John Kinnear
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2017)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address17 Cricketers Close
Ackworth
Pontefract
West Yorkshire
WF7 7PW
Director NameKevin Brooks
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Wakefield Road Ackworth
Pontefract
West Yorkshire
WF7 7AB
Secretary NameDorothy Brooks
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Wakefield Road Ackworth
Pontefract
West Yorkshire
WF7 7AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Mill Close
Ackworth
Pontefract
West Yorkshire
WF7 7PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishAckworth
WardAckworth, North Elmsall and Upton
Built Up AreaAckworth Moor Top

Shareholders

50 at £1Andrew John Kinnear
50.00%
Ordinary
50 at £1Kevin Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth£2,630
Cash£9,928
Current Liabilities£7,711

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
14 October 2016Application to strike the company off the register (3 pages)
1 September 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Appointment of Mr Andrew John Kinnear as a director (2 pages)
6 September 2013Appointment of Mr Andrew John Kinnear as a director (2 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Dorothy Brooks as a secretary (1 page)
24 January 2012Appointment of Mr James Lewis Brooks as a director (2 pages)
24 January 2012Registered office address changed from the Willows Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB on 24 January 2012 (1 page)
24 January 2012Registered office address changed from the Willows Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB on 24 January 2012 (1 page)
24 January 2012Termination of appointment of Kevin Brooks as a director (1 page)
24 January 2012Termination of appointment of Kevin Brooks as a director (1 page)
24 January 2012Termination of appointment of Dorothy Brooks as a secretary (1 page)
24 January 2012Appointment of Mr James Lewis Brooks as a director (2 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Director's details changed for Kevin Brooks on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Kevin Brooks on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Kevin Brooks on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 September 2009Return made up to 21/07/09; full list of members (3 pages)
11 September 2009Return made up to 21/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 September 2008Return made up to 21/07/08; full list of members (3 pages)
15 September 2008Return made up to 21/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 August 2007Return made up to 21/07/07; full list of members (2 pages)
17 August 2007Return made up to 21/07/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 September 2006Return made up to 21/07/06; full list of members (2 pages)
5 September 2006Return made up to 21/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Return made up to 21/07/05; full list of members (2 pages)
1 September 2005Return made up to 21/07/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)