WILLOWS SERVICE STATION LIMITED

Register to unlock more data on OkredoRegister

WILLOWS SERVICE STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00588559

Incorporation date

08/08/1957

Size

Micro Entity

Contacts

Registered address

Registered address

Menzies Llp 4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1957)
dot icon07/10/2025
Final Gazette dissolved following liquidation
dot icon07/07/2025
Return of final meeting in a members' voluntary winding up
dot icon03/03/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-03
dot icon24/12/2024
Declaration of solvency
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Appointment of a voluntary liquidator
dot icon24/12/2024
Registered office address changed from Fulbrook Farm Fulbrook Lane Elstead Godalming Surrey GU8 6LG United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-12-24
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon03/01/2023
Micro company accounts made up to 2022-06-30
dot icon19/12/2022
Appointment of Rita Gee as a director on 2022-12-09
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-06-30
dot icon27/06/2018
Change of details for Mr Philip Wally Gee as a person with significant control on 2018-06-26
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2017
Register inspection address has been changed from Midas House Goldsworth Road Woking Surrey GU21 6LQ England to Suite a, First Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
dot icon27/06/2017
Notification of Philip Wally Gee as a person with significant control on 2016-04-06
dot icon18/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Secretary's details changed for Rita Gee on 2017-02-15
dot icon08/03/2017
Director's details changed for Philip Wally Gee on 2017-02-15
dot icon08/03/2017
Director's details changed for Philip Wally Gee on 2017-02-15
dot icon08/03/2017
Secretary's details changed for Rita Gee on 2017-02-15
dot icon24/02/2017
Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Fulbrook Farm Fulbrook Lane Elstead Godalming Surrey GU8 6LG on 2017-02-24
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon31/05/2016
Register(s) moved to registered inspection location Midas House Goldsworth Road Woking Surrey GU21 6LQ
dot icon27/05/2016
Register inspection address has been changed to Midas House Goldsworth Road Woking Surrey GU21 6LQ
dot icon21/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon27/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon27/01/2015
Termination of appointment of Brenda Patricia Gee as a director on 2015-01-23
dot icon17/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon12/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon05/07/2010
Director's details changed for Philip Wally Gee on 2010-06-27
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/07/2009
Return made up to 27/06/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/09/2008
Return made up to 27/06/08; full list of members
dot icon25/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 27/06/07; full list of members
dot icon09/07/2007
Location of register of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/12/2006
Registered office changed on 11/12/06 from: sandringham guildford road woking surrey GU22 7QL
dot icon28/07/2006
Return made up to 27/06/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/07/2005
Return made up to 27/06/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/07/2004
Return made up to 27/06/04; full list of members
dot icon30/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon27/08/2003
Return made up to 27/06/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon31/07/2002
Return made up to 27/06/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-06-30
dot icon27/07/2001
Return made up to 27/06/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-06-30
dot icon20/07/2000
Return made up to 27/06/00; full list of members
dot icon15/11/1999
Full accounts made up to 1999-06-30
dot icon25/06/1999
Return made up to 27/06/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-06-30
dot icon04/08/1998
Return made up to 27/06/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-06-30
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
Secretary resigned;director resigned
dot icon20/12/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Return made up to 27/06/97; no change of members
dot icon04/05/1997
Full group accounts made up to 1996-06-30
dot icon06/07/1996
Return made up to 27/06/96; full list of members
dot icon30/04/1996
Full group accounts made up to 1995-06-30
dot icon24/08/1995
Ad 28/06/95--------- £ si 3890@1
dot icon24/08/1995
Statement of affairs
dot icon08/08/1995
Ad 28/06/95--------- £ si 3890@1=3890 £ ic 500/4390
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
£ nc 500/10000 28/06/95
dot icon07/08/1995
Resolutions
dot icon04/07/1995
Return made up to 27/06/95; no change of members
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon20/07/1994
Return made up to 27/06/94; no change of members
dot icon27/04/1994
Full accounts made up to 1993-06-30
dot icon29/06/1993
Return made up to 27/06/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-06-30
dot icon19/08/1992
Return made up to 27/06/92; no change of members
dot icon29/04/1992
Full accounts made up to 1991-06-30
dot icon12/07/1991
Full accounts made up to 1990-06-30
dot icon05/07/1991
Return made up to 27/06/91; no change of members
dot icon03/07/1990
Full accounts made up to 1989-06-30
dot icon03/07/1990
Return made up to 29/06/90; full list of members
dot icon22/06/1989
Full accounts made up to 1988-06-30
dot icon22/06/1989
Return made up to 07/06/89; full list of members
dot icon24/05/1988
Return made up to 17/05/88; full list of members
dot icon24/05/1988
Full accounts made up to 1987-06-30
dot icon08/05/1987
Full accounts made up to 1986-06-30
dot icon08/05/1987
Return made up to 07/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/05/1986
Full accounts made up to 1985-06-30
dot icon17/05/1986
Return made up to 29/04/86; full list of members
dot icon17/05/1986
New director appointed
dot icon08/08/1957
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.03K
-
0.00
-
-
2022
2
45.20K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Rita
Director
09/12/2022 - Present
-
Gee, Rita
Secretary
20/10/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WILLOWS SERVICE STATION LIMITED

WILLOWS SERVICE STATION LIMITED is an(a) Dissolved company incorporated on 08/08/1957 with the registered office located at Menzies Llp 4th Floor 95 Gresham Street, London EC2V 7AB. There are currently 2 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 WILLOWS SERVICE STATION LIMITED?

toggle

WILLOWS SERVICE STATION LIMITED is currently Dissolved. It was registered on 08/08/1957 and dissolved on 07/10/2025.

Where is WILLOWS SERVICE STATION LIMITED located?

toggle

WILLOWS SERVICE STATION LIMITED is registered at Menzies Llp 4th Floor 95 Gresham Street, London EC2V 7AB.

What does WILLOWS SERVICE STATION LIMITED do?

toggle

WILLOWS SERVICE STATION LIMITED operates in the Mineral oil refining (19.20/1 - SIC 2007) sector.

What is the latest filing for WILLOWS SERVICE STATION LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved following liquidation.