Company NameWillowleague Limited
DirectorsRichard Michael Harris and Roy Grainger Williams
Company StatusDissolved
Company Number02655496
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(3 days after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Correspondence AddressLittle Manor
Barnet Lane
Elstree
Hertfordshire
WD6 3QY
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(3 days after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameMr Alan Topper
NationalityBritish
StatusCurrent
Appointed21 October 1991(3 days after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address67-69 George Street
London
W1U 8LT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address86/88 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 June 1998Dissolved (1 page)
20 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
12 December 1996Registered office changed on 12/12/96 from: 10 charter house square london EC2 (1 page)
12 December 1996Appointment of a voluntary liquidator (1 page)
23 November 1995Return made up to 18/10/95; full list of members (10 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)