Company NameWillow Sky Limited
Company StatusDissolved
Company Number05921496
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date1 November 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameDebbie Anderson
NationalityBritish
StatusClosed
Appointed30 August 2007(12 months after company formation)
Appointment Duration2 years, 2 months (closed 01 November 2009)
RoleSecretary
Correspondence AddressEighth Day
113 Oxford Road
Manchester
Greater Manchester
M1 7DU
Director NameMatthew Anderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(1 year after company formation)
Appointment Duration2 years, 2 months (closed 01 November 2009)
RoleCompany Director
Correspondence AddressEighth Day
113 Oxford Road
Manchester
M1 7DU
Director NameShehzad Ali
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Secretary NameRazia Begum
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Museum Street
Warrington
WA1 1JA

Location

Registered Address111 Oxford Road
Manchester
Greater Manchester
M1 7DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£760,956
Gross Profit£325,458
Net Worth£85,401
Current Liabilities£182,028

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
15 May 2008Order of court to wind up (1 page)
30 January 2008Registered office changed on 30/01/08 from: 21 museum street warrington cheshire WA1 1JA (1 page)
2 October 2007Return made up to 31/08/07; full list of members (2 pages)
2 October 2007New secretary appointed (1 page)
1 October 2007Location of debenture register (1 page)
1 October 2007Registered office changed on 01/10/07 from: 21 museum street warrington cheshire WA1 1SA (1 page)
26 September 2007Registered office changed on 26/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
15 June 2007Registered office changed on 15/06/07 from: 202 chapel street manchester greater manchester M3 6BY (1 page)