Company NameWillows Research & Development Ltd
Company StatusDissolved
Company Number03188403
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameEco-System Research & Development Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Nigel Bushell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 week, 5 days after company formation)
Appointment Duration7 years, 5 months (closed 14 October 2003)
RoleAutomotive Design Engineer
Correspondence AddressBumble Cottage 107 Offington Lane
Worthing
West Sussex
BN14 9RW
Director NameMichelle Louise Paine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressBumble Cottage 107 Offington Lane
Worthing
West Sussex
BN14 9RW
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 1996(1 week, 5 days after company formation)
Appointment Duration7 years, 5 months (closed 14 October 2003)
Correspondence AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameKenneth Tibbitt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 week, 5 days after company formation)
Appointment Duration1 day (resigned 02 May 1996)
RoleEngineer
Correspondence Address272 Noak Hill Road
Billericay
Basildon
Essex
SS15 4DE
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Director NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered AddressCereals House
21 Station Road
Westcliff-On -Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
18 December 2002Strike-off action suspended (1 page)
23 April 2002Strike-off action suspended (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
31 August 2000Full accounts made up to 31 December 1999 (11 pages)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
8 November 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/99
(4 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Return made up to 19/04/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1997Director resigned (1 page)
25 June 1997Company name changed eco-system research & developmen t LIMITED\certificate issued on 25/06/97 (2 pages)
21 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Memorandum and Articles of Association (12 pages)
10 June 1996Company name changed eco-systems research & developme nt LTD\certificate issued on 11/06/96 (2 pages)
10 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
3 June 1996Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL. (1 page)
30 May 1996Memorandum and Articles of Association (17 pages)
2 May 1996Company name changed fenshelf 51 LTD\certificate issued on 02/05/96 (2 pages)
19 April 1996Incorporation (18 pages)