Company NameWillowdene Homes Limited
Company StatusDissolved
Company Number04711836
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameKevin Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillowdene House
24 Great Lime Road
Newcastle Upon Tyne
Tyne & Wear
NE12 7AH
Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameLeanne Williams
NationalityBritish
StatusClosed
Appointed14 October 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address138 Knightside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9RP
Secretary NameAlan Garth Bownes
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWilldon House, Hartley Court
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Financials

Year2014
Net Worth£2,984
Cash£38
Current Liabilities£143

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (1 page)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 26/03/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 26/03/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 April 2004Return made up to 26/03/04; full list of members (7 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
11 September 2003Ad 21/08/03--------- £ si 300@1=300 £ ic 1/301 (2 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
26 March 2003Incorporation (16 pages)