Company NameWillow Bank Residential Home Limited
DirectorsAlison Wild and Ian Wild
Company StatusDissolved
Company Number03416888
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlison Wild
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(same day as company formation)
RoleManager/Enrolled Nurse
Correspondence AddressHigher Cliff Farm
Mudhurst Lane Lymehandley
High Peak
SK23 7BT
Secretary NameIan Wild
NationalityBritish
StatusCurrent
Appointed23 January 2002(4 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressHigher Cliff Farm
Mudhurst Lane Lyme Handley
High Peak
Derbyshire
SK23 7BT
Director NameIan Wild
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(5 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressHigher Cliff Farm
Mudhurst Lane Lyme Handley
High Peak
Derbyshire
SK23 7BT
Director NameMr Thomas Daniel Leo Flaherty
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleSoftware Saes
Country of ResidenceUnited Kingdom
Correspondence Address10 High View
Glossop
Derbyshire
SK13 6LR
Secretary NameAlison Flaherty
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleManager/Enrolled Nurse
Correspondence Address10 High View
Simmondley
Derbyshire
SK13 6LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£94,942
Cash£28,094
Current Liabilities£211,791

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2007Dissolved (1 page)
18 May 2007Liquidators statement of receipts and payments (5 pages)
18 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2006Appointment of a voluntary liquidator (1 page)
7 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2006Registered office changed on 05/05/06 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
4 May 2006Declaration of solvency (3 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2005Return made up to 08/08/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Director's particulars changed (1 page)
31 August 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(8 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Ad 21/01/03--------- £ si 1@1 (2 pages)
30 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 September 2003Nc inc already adjusted 21/01/03 (1 page)
18 August 2003Return made up to 08/08/03; full list of members (7 pages)
20 November 2002New director appointed (2 pages)
13 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Director resigned (1 page)
29 October 2001Return made up to 08/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 1999Return made up to 08/08/99; no change of members (4 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 May 1999Accounts for a dormant company made up to 30 September 1997 (4 pages)
4 May 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
9 April 1999Accounting reference date shortened from 31/08/98 to 30/09/97 (1 page)
2 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
19 August 1997Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
8 August 1997Incorporation (13 pages)