WILLOWBROOK CENTRE

Register to unlock more data on OkredoRegister

WILLOWBROOK CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01978823

Incorporation date

15/01/1986

Size

Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1988)
dot icon24/10/2012
Final Gazette dissolved following liquidation
dot icon24/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2011
Registered office address changed from 48 Willowbrook Road London SE15 6BW on 2011-09-13
dot icon06/09/2011
Appointment of a voluntary liquidator
dot icon06/09/2011
Statement of affairs with form 4.19
dot icon06/09/2011
Resolutions
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon17/01/2010
Annual return made up to 2009-12-19 no member list
dot icon14/01/2010
Director's details changed for Clare Lloyd Armstrong on 2010-01-15
dot icon22/01/2009
Annual return made up to 19/12/08
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon20/02/2008
Annual return made up to 19/12/07
dot icon20/02/2008
Director resigned
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
Annual return made up to 19/12/06
dot icon08/01/2007
Secretary's particulars changed
dot icon05/01/2006
Annual return made up to 19/12/05
dot icon05/01/2006
Director resigned
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon28/01/2005
Director resigned
dot icon29/12/2004
Annual return made up to 19/12/04
dot icon29/12/2004
Director resigned
dot icon13/12/2004
Full accounts made up to 2004-03-31
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/12/2003
Annual return made up to 19/12/03
dot icon01/04/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/01/2003
Annual return made up to 19/12/02
dot icon19/01/2003
New director appointed
dot icon19/01/2003
New director appointed
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/01/2002
Annual return made up to 19/12/01
dot icon07/01/2001
Annual return made up to 19/12/00
dot icon07/01/2001
Director resigned
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Certificate of change of name
dot icon19/03/2000
Director resigned
dot icon17/02/2000
Amended full accounts made up to 1999-03-31
dot icon10/01/2000
Annual return made up to 19/12/99
dot icon10/01/2000
Director resigned
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon17/04/1999
Memorandum and Articles of Association
dot icon17/04/1999
Resolutions
dot icon17/01/1999
Full accounts made up to 1998-03-31
dot icon17/01/1999
Annual return made up to 19/12/98
dot icon17/01/1999
New director appointed
dot icon17/01/1999
New director appointed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon18/01/1998
New director appointed
dot icon22/12/1997
Annual return made up to 19/12/97
dot icon12/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Annual return made up to 19/12/96
dot icon11/01/1996
Annual return made up to 19/12/95
dot icon11/01/1996
Director resigned
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon21/02/1995
New director appointed
dot icon09/02/1995
Full accounts made up to 1994-03-31
dot icon05/02/1995
Annual return made up to 19/12/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Annual return made up to 19/12/93
dot icon08/08/1994
Director resigned;new director appointed
dot icon08/08/1994
Secretary resigned;new secretary appointed
dot icon08/08/1994
Director resigned;new director appointed
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon26/09/1993
Memorandum and Articles of Association
dot icon20/09/1993
Certificate of change of name
dot icon02/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/02/1993
New secretary appointed
dot icon03/02/1993
Annual return made up to 19/12/92
dot icon03/02/1993
Secretary resigned;director resigned
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon09/01/1992
Annual return made up to 19/12/91
dot icon03/11/1991
Full accounts made up to 1991-03-31
dot icon12/12/1990
Annual return made up to 30/10/90
dot icon25/11/1990
Full accounts made up to 1990-03-31
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Annual return made up to 19/12/89
dot icon04/06/1989
Resolutions
dot icon16/03/1989
Annual return made up to 06/02/89
dot icon30/08/1988
Full accounts made up to 1988-03-31
dot icon19/06/1988
Full accounts made up to 1987-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Stephen Peter
Director
18/10/1994 - 13/10/1995
4
Gregory, Isabelle Shelley
Director
25/11/1998 - 01/03/2000
3
Banya, Alfred
Director
30/03/1998 - 07/06/1999
1
Bowman, Edward Henry Charles
Director
28/08/1993 - Present
2
Armstrong, Clare Lloyd
Director
18/11/2002 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLOWBROOK CENTRE

WILLOWBROOK CENTRE is an(a) Dissolved company incorporated on 15/01/1986 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLOWBROOK CENTRE?

toggle

WILLOWBROOK CENTRE is currently Dissolved. It was registered on 15/01/1986 and dissolved on 24/10/2012.

Where is WILLOWBROOK CENTRE located?

toggle

WILLOWBROOK CENTRE is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does WILLOWBROOK CENTRE do?

toggle

WILLOWBROOK CENTRE operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for WILLOWBROOK CENTRE?

toggle

The latest filing was on 24/10/2012: Final Gazette dissolved following liquidation.