Company NameWillow Park Resources Limited
Company StatusDissolved
Company Number06772669
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Colin Davey Hawkins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(11 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 24 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameLaura Joanne Clark
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleFinance Director
Correspondence Address122 St Osyth Road West
Little Clacton
Essex
CU15 9NY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameDeana Martin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleFinance Director
Correspondence Address44 Weeley Road
Little Clacton
Essex
CU15 9EN
Director NameMr Mark John Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Walton Road
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DB
Director NameMr David Peter Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG

Contact

Websitewillowparkresourcecentre.co.uk
Telephone01255 831700
Telephone regionClacton-on-Sea

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Clacton Family Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£142,926
Cash£141,830
Current Liabilities£233,476

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
7 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 August 2019Termination of appointment of David Peter Thompson as a director on 30 July 2019 (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Director's details changed for Mr David Peter Thompson on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr David Peter Thompson on 21 October 2016 (2 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 March 2016 (14 pages)
27 September 2016Full accounts made up to 31 March 2016 (14 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 July 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 50,000
(3 pages)
16 July 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 50,000
(3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 May 2011Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages)
25 May 2011Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 March 2010Statement of company's objects (2 pages)
10 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 25/02/2010
(16 pages)
10 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 25/02/2010
(16 pages)
10 March 2010Statement of company's objects (2 pages)
18 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 February 2010Termination of appointment of Mark Thompson as a director (1 page)
18 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 February 2010Termination of appointment of Mark Thompson as a director (1 page)
16 February 2010Termination of appointment of Deana Martin as a director (1 page)
16 February 2010Termination of appointment of Laura Clark as a director (1 page)
16 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 February 2010Registered office address changed from 40/42 High Street Maldon Maldon Essex CM9 5PN on 16 February 2010 (1 page)
16 February 2010Termination of appointment of Laura Clark as a director (1 page)
16 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 February 2010Appointment of Mr Colin Hawkins as a director (2 pages)
16 February 2010Registered office address changed from 40/42 High Street Maldon Maldon Essex CM9 5PN on 16 February 2010 (1 page)
16 February 2010Termination of appointment of Mark Thompson as a director (1 page)
16 February 2010Termination of appointment of Mark Thompson as a director (1 page)
16 February 2010Appointment of Mr Colin Hawkins as a director (2 pages)
16 February 2010Termination of appointment of Deana Martin as a director (1 page)
28 May 2009Director appointed mark john thompson (2 pages)
28 May 2009Director appointed deana martin (2 pages)
28 May 2009Director appointed laura joanne clark (2 pages)
28 May 2009Director appointed mark john thompson (2 pages)
28 May 2009Director appointed david thompson (2 pages)
28 May 2009Director appointed david thompson (2 pages)
28 May 2009Director appointed deana martin (2 pages)
28 May 2009Director appointed laura joanne clark (2 pages)
18 December 2008Appointment terminated director barbara kahan (1 page)
18 December 2008Appointment terminated director barbara kahan (1 page)
15 December 2008Incorporation (11 pages)
15 December 2008Incorporation (11 pages)