Company NameWillow Tree Construction Limited
Company StatusDissolved
Company Number06949558
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Dissolution Date23 February 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Sharon Yvonne Adams
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hollybank
Ackworth
Nr Pontefract
West Yorkshire
WF7 7LE
Director NameMrs Joanne Saul
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hammerton Farm Avenue
Ryhill
Wakefield
West Yorkshire
WF4 2QZ
Secretary NameMrs Joanne Saul
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hammerton Farm Avenue
Ryhill
Wakefield
West Yorkshire
WF4 2QZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ms Joanne Saul
50.00%
Ordinary
50 at £1Ms Sharon Adams
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
23 November 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
16 March 2012Appointment of a voluntary liquidator (1 page)
16 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-14
(1 page)
16 March 2012Statement of affairs with form 4.19 (5 pages)
16 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2012Appointment of a voluntary liquidator (1 page)
16 March 2012Statement of affairs with form 4.19 (5 pages)
2 March 2012Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2 March 2012 (2 pages)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
6 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
11 August 2010Director's details changed for Sharon Yvonne Adams on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Secretary's details changed for Joanne Saul on 1 July 2010 (1 page)
11 August 2010Director's details changed for Mrs Joanne Saul on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Director's details changed for Sharon Yvonne Adams on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mrs Joanne Saul on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Joanne Saul on 1 July 2010 (1 page)
11 August 2010Director's details changed for Mrs Joanne Saul on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Sharon Yvonne Adams on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Secretary's details changed for Joanne Saul on 1 July 2010 (1 page)
9 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
9 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
6 July 2009Registered office changed on 06/07/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
6 July 2009Ad 01/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
6 July 2009Director appointed sharon yvonne adams (2 pages)
6 July 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 July 2009Director and secretary appointed joanne saul (2 pages)
6 July 2009Director appointed sharon yvonne adams (2 pages)
6 July 2009Director and secretary appointed joanne saul (2 pages)
6 July 2009Registered office changed on 06/07/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
3 July 2009Registered office changed on 03/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
3 July 2009Appointment Terminated Director graham cowan (1 page)
3 July 2009Appointment terminated director graham cowan (1 page)
3 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
3 July 2009Registered office changed on 03/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
3 July 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
1 July 2009Incorporation (16 pages)
1 July 2009Incorporation (16 pages)