About

Registered Number: 06390819
Date of Incorporation: 04/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2016 (7 years and 5 months ago)
Registered Address: 6th Floor, 36 Park Row, Leeds, LS1 5JL

 

Willow Design & Construction (York) Ltd was founded on 04 October 2007 and has its registered office in Leeds. Hughes, Anthony, Mitchell, Wayne, Shipley, Anita Diane, Hughes, Anthony, Hughes, Elaine are the current directors of Willow Design & Construction (York) Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Wayne 01 June 2011 - 1
HUGHES, Anthony 04 October 2007 30 March 2009 1
HUGHES, Elaine 30 March 2009 07 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Anthony 01 September 2010 - 1
SHIPLEY, Anita Diane 30 March 2009 15 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 August 2016
AD01 - Change of registered office address 09 September 2015
4.68 - Liquidator's statement of receipts and payments 18 August 2015
4.68 - Liquidator's statement of receipts and payments 14 August 2014
AD01 - Change of registered office address 08 November 2013
RESOLUTIONS - N/A 19 June 2013
4.20 - N/A 19 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 06 December 2010
AD01 - Change of registered office address 28 September 2010
AP03 - Appointment of secretary 28 September 2010
AR01 - Annual Return 12 January 2010
TM02 - Termination of appointment of secretary 15 December 2009
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 16 April 2009
225 - Change of Accounting Reference Date 01 February 2009
395 - Particulars of a mortgage or charge 01 November 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.