Company NameWell Willow Properties Limited
Company StatusDissolved
Company Number00689981
CategoryPrivate Limited Company
Incorporation Date17 April 1961(63 years ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Patrick Minns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(30 years after company formation)
Appointment Duration13 years, 1 month (closed 22 June 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marks Crescent
Camden Town
London
NW1 7TS
Director NameMrs Raynes Minns
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(30 years after company formation)
Appointment Duration13 years, 1 month (closed 22 June 2004)
RoleDesigner
Correspondence Address6 St Marks Crescent
Camden Town
London
NW1 7TS
Secretary NameMr Patrick Minns
NationalityBritish
StatusClosed
Appointed09 May 1991(30 years after company formation)
Appointment Duration13 years, 1 month (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marks Crescent
Camden Town
London
NW1 7TS

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£735
Cash£260,313
Current Liabilities£261,149

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
17 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 May 2003Return made up to 09/05/03; full list of members (5 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 October 2002Return made up to 09/05/02; full list of members (5 pages)
17 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 May 2001Return made up to 09/05/01; full list of members (7 pages)
20 July 2000Accounts made up to 31 March 2000 (9 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Accounts made up to 31 March 1999 (9 pages)
24 December 1999Registered office changed on 24/12/99 from: norfolk house norfolk road rickmansworth herts WD3 1RD (1 page)
27 September 1999Accounts made up to 31 March 1998 (9 pages)
7 July 1999Return made up to 09/05/99; full list of members (6 pages)
3 June 1998Return made up to 09/05/98; no change of members (4 pages)
2 April 1998Accounts made up to 31 March 1997 (9 pages)
18 August 1997Return made up to 09/05/97; full list of members; amend (8 pages)
22 May 1997Return made up to 09/05/97; no change of members (4 pages)
25 March 1997Accounts made up to 31 March 1996 (10 pages)
7 July 1996Secretary's particulars changed;director's particulars changed (1 page)
7 July 1996Secretary's particulars changed;director's particulars changed (1 page)
7 July 1996Return made up to 09/05/96; no change of members (4 pages)
7 July 1996Director's particulars changed (1 page)
23 February 1996Accounts made up to 31 March 1995 (8 pages)
28 June 1995Return made up to 09/05/95; full list of members (6 pages)