Company NameWillow Lea Builders Limited
Company StatusDissolved
Company Number04831875
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date21 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dennis Jones
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Lea Church Street
Holt
Wrexham
LL13 9JP
Wales
Director NameMr Richard Elfyn Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address85 Brynhyfryd
Johnstown
Wrexham
Clwyd
LL14 1PR
Wales
Secretary NameMr Dennis Jones
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Lea Church Street
Holt
Wrexham
LL13 9JP
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

50 at £1Dennis Jones
50.00%
Ordinary
50 at £1Richard Elfyn Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£54,636
Cash£6
Current Liabilities£76,400

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
21 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
18 June 2013Liquidators statement of receipts and payments to 3 May 2013 (14 pages)
18 June 2013Liquidators' statement of receipts and payments to 3 May 2013 (14 pages)
18 June 2013Liquidators' statement of receipts and payments to 3 May 2013 (14 pages)
18 June 2013Liquidators statement of receipts and payments to 3 May 2013 (14 pages)
30 May 2012Liquidators' statement of receipts and payments to 3 May 2012 (13 pages)
30 May 2012Liquidators statement of receipts and payments to 3 May 2012 (13 pages)
30 May 2012Liquidators' statement of receipts and payments to 3 May 2012 (13 pages)
30 May 2012Liquidators statement of receipts and payments to 3 May 2012 (13 pages)
30 August 2011Withdraw the company strike off application (2 pages)
30 August 2011Withdraw the company strike off application (2 pages)
25 July 2011Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA on 25 July 2011 (2 pages)
22 July 2011Statement of affairs with form 4.19 (8 pages)
22 July 2011Statement of affairs with form 4.19 (8 pages)
22 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2011Appointment of a voluntary liquidator (1 page)
22 July 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Registered office address changed from Unit J Five Crosses Industrial Estate Minera Wrexham LL11 3RD on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Unit J Five Crosses Industrial Estate Minera Wrexham LL11 3RD on 14 April 2011 (2 pages)
17 February 2011Voluntary strike-off action has been suspended (1 page)
17 February 2011Voluntary strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (2 pages)
13 January 2011Application to strike the company off the register (2 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(5 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(5 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Director and secretary's change of particulars / dennis jones / 19/08/2009 (1 page)
19 August 2009Return made up to 14/07/09; full list of members (4 pages)
19 August 2009Return made up to 14/07/09; full list of members (4 pages)
19 August 2009Director and secretary's change of particulars / dennis jones / 19/08/2009 (1 page)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Return made up to 14/07/08; full list of members (4 pages)
19 September 2008Return made up to 14/07/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Registered office changed on 03/08/07 from: 25 grosvenor road wrexham wrexham b c LL11 1BT (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 14/07/07; full list of members (2 pages)
3 August 2007Return made up to 14/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 25 grosvenor road wrexham wrexham b c LL11 1BT (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 14/07/06; full list of members (2 pages)
2 August 2006Return made up to 14/07/06; full list of members (2 pages)
14 October 2005Ad 19/07/03--------- £ si 99@1 (2 pages)
14 October 2005Ad 19/07/03--------- £ si 99@1 (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 14/07/05; full list of members (2 pages)
14 July 2005Return made up to 14/07/05; full list of members (2 pages)
1 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 August 2004Return made up to 14/07/04; full list of members (7 pages)
20 August 2004Return made up to 14/07/04; full list of members (7 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)