Company NameWillowdene Limited
Company StatusDissolved
Company Number03418540
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 7 months ago)
Dissolution Date22 June 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Yvonne Clare Lawrence
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowdene
Highwood Road Writtle
Chelmsford
Essex
CM1 3PR
Director NameMr Christopher Leonard Wickers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWillowdene Highwood Road
Writtle
Chelmsford
Essex
CM1 3PR
Secretary NameMr Christopher Leonard Wickers
NationalityBritish
StatusClosed
Appointed12 August 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWillowdene Highwood Road
Writtle
Chelmsford
Essex
CM1 3PR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWillowdene
Highwood Road Writtle
Chelmsford Essex
CM1 3PR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
21 January 1999Application for striking-off (1 page)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1998Ad 28/10/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
11 March 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
29 August 1997Registered office changed on 29/08/97 from: 372 old street london EC1V 9LT (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
12 August 1997Incorporation (12 pages)