Company NameWillow And Birch Grange Management Limited
Company StatusDissolved
Company Number04209812
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Peter William Maidman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 20 February 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Secretary NameJ Nicholson & Son (Corporation)
StatusClosed
Appointed26 April 2002(11 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 20 February 2007)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr Michael John Boon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hill House
Crow Hill
Ringwood
Dorset
BH24 3DE
Director NamePeter John Egerton
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleProperty Developer
Correspondence AddressBeacon House
15a Christchurch Road
Bournemouth
Dorset
BH1 3LB
Secretary NameMr Clive Ashley Wingfield
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address34 Glenferness Avenue
Bournemouth
Dorset
BH4 9NQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
26 May 2005Return made up to 02/05/05; full list of members (9 pages)
28 June 2004Return made up to 02/05/04; change of members (8 pages)
5 June 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
5 June 2003Return made up to 02/05/03; no change of members (6 pages)
5 June 2003Accounts for a dormant company made up to 30 November 2001 (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Return made up to 02/05/02; full list of members (12 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 2 albany park cabot lane poole dorset BH17 7BX (1 page)
12 September 2001Registered office changed on 12/09/01 from: beacon house 15A christopher road bournemouth dorset BH1 3LB (1 page)
12 September 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (3 pages)
14 May 2001New secretary appointed (3 pages)
14 May 2001New director appointed (3 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 31 corsham street london N1 6DR (1 page)