Company NameWillowside Technical Services Limited
DirectorsJonathan William Spencer Mayes and Stewart Neal Russell
Company StatusLiquidation
Company Number06618105
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jonathan William Spencer Mayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Grafton Road
Cheltenham
Gloucestershire
GL50 2ES
Wales
Director NameMr Stewart Neal Russell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Lane House
Kettle Lane
East Farleigh Maidstone
Kent
ME15 0JU
Director NameMr Stephen Braddick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Woodcote Avenue
Wallington
Surrey
SM6 0QR
Director NameMr David Ronald Hutcheon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Stirling Court Road
Burgess Hill
West Sussex
RH15 0PS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameRaymond Stewart Secretaries Ltd (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSuite 5 50 Churchill Square Business Centre
Kings Hill
West Malling
Kent
ME19 4YU

Location

Registered Address10 Charterhouse Buildings
Clerkenwell Road
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due26 June 2017 (overdue)

Filing History

26 August 2010Order of court to wind up (1 page)
26 August 2010Order of court to wind up (1 page)
23 April 2010Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages)
23 April 2010Registered office address changed from Suite 5, 50 Churchill Square Business Centre Kings Hill West Malling, Kent ME19 4YU on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from Suite 5, 50 Churchill Square Business Centre Kings Hill West Malling, Kent ME19 4YU on 23 April 2010 (2 pages)
23 April 2010Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages)
12 April 2010Termination of appointment of David Hutcheon as a director (2 pages)
12 April 2010Termination of appointment of David Hutcheon as a director (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 January 2010Annual return made up to 12 June 2009 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 12 June 2009 with a full list of shareholders (7 pages)
6 January 2010Termination of appointment of Stephen Braddick as a director (1 page)
6 January 2010Termination of appointment of Stephen Braddick as a director (1 page)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 September 2008Director appointed stewart neil russell (2 pages)
10 September 2008Director appointed stewart neil russell (2 pages)
10 September 2008Director appointed jonathan william mayes (2 pages)
10 September 2008Director appointed jonathan william mayes (2 pages)
20 August 2008Director appointed stephen braddick (2 pages)
20 August 2008Secretary appointed raymond stewart secretaries LTD (2 pages)
20 August 2008Director appointed david ronald hutcheon (1 page)
20 August 2008Director appointed david ronald hutcheon (1 page)
20 August 2008Director appointed stephen braddick (2 pages)
20 August 2008Secretary appointed raymond stewart secretaries LTD (2 pages)
13 June 2008Appointment terminated director hanover directors LIMITED (1 page)
13 June 2008Appointment terminated director hanover directors LIMITED (1 page)
13 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
13 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
12 June 2008Incorporation (6 pages)
12 June 2008Incorporation (6 pages)