Company NameWillow Taxation & Secretarial Services Limited
Company StatusDissolved
Company Number01398716
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 5 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Charles Baker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1996(17 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 11 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMrs Patrice Brockwell
NationalityBritish
StatusClosed
Appointed14 March 2007(28 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 11 June 2013)
RoleCompany Director
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameGail Patricia Baker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 11 March 2007)
RoleCompany Director
Correspondence Address29 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameSandra Jane Cook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressKenilworth 3 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Director NameMrs Christine Mankelow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 07 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Millers Lane
Outwood
Redhill
Surrey
RH1 5PZ
Director NameJulia Parkhouse
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address69 Hillside
Banstead
Surrey
SM7 1EZ
Secretary NameSarah Absalom
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence Address6 Princes Avenue
Hamsey Green
South Croydon
Surrey
CR2 9BA
Secretary NameMrs Janet Bryan Dixon
NationalityBritish
StatusResigned
Appointed23 September 1992(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 1998)
RoleCompany Director
Correspondence AddressLas Mercedes 32 Twinoaks
Cobham
Surrey
KT11 2QP
Director NameMr John Stanley Mankelow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(17 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Millers Lane
Outwood
Redhill
Surrey
RH1 5PZ
Secretary NameGail Patricia Baker
NationalityBritish
StatusResigned
Appointed27 June 1998(19 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 March 2007)
RoleCompany Director
Correspondence Address29 Longcroft Avenue
Banstead
Surrey
SM7 3AE

Contact

Websitewww.brookscarling.co.uk/
Telephone01737 357283
Telephone regionRedhill

Location

Registered Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

85 at £1A. Baker
85.00%
Ordinary
15 at £1Victoria Shahrokh & H. Shahrokh
15.00%
Ordinary

Financials

Year2014
Net Worth£273
Cash£79
Current Liabilities£6,963

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Application to strike the company off the register (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Secretary's details changed for Patrice Brockwell on 1 December 2011 (1 page)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(3 pages)
16 February 2012Secretary's details changed for Patrice Brockwell on 1 December 2011 (1 page)
16 February 2012Secretary's details changed for Patrice Brockwell on 1 December 2011 (1 page)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Director's details changed for Andrew Charles Baker on 31 October 2009 (2 pages)
5 January 2010Director's details changed for Andrew Charles Baker on 31 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007New secretary appointed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 June 2005Registered office changed on 09/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
9 June 2005Registered office changed on 09/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
24 December 2004Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Return made up to 31/12/04; full list of members (8 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
13 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 February 2001Full accounts made up to 31 March 2000 (10 pages)
23 February 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 November 1999Company name changed willow registrars LIMITED\certificate issued on 17/11/99 (2 pages)
16 November 1999Company name changed willow registrars LIMITED\certificate issued on 17/11/99 (2 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 October 1998Full accounts made up to 31 March 1998 (9 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
16 January 1997Return made up to 31/12/96; no change of members (6 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
18 April 1996Accounts made up to 31 March 1996 (1 page)
18 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 January 1996Accounts made up to 31 March 1995 (1 page)