Company NameWillow Fabrications Limited
DirectorsKevin Peter Higgins and Leslie Frank Davis
Company StatusDissolved
Company Number02720127
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Peter Higgins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(5 months, 4 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Renfrew Avenue
Blackbrook
St Helens
Merseyside
WA11 9RN
Secretary NameMr Kevin Peter Higgins
NationalityBritish
StatusCurrent
Appointed29 November 1992(5 months, 4 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Renfrew Avenue
Blackbrook
St Helens
Merseyside
WA11 9RN
Director NameLeslie Frank Davis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleEngineer
Correspondence Address114 Dale Crescent
Sutton
St Helens
Merseyside
WA9 4YE
Director NameRaymond John Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleChemist
Correspondence Address3 Eagle Close
Basingstoke
Hampshire
RG22 5QE
Director NameDavid Austin Pilling
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleSheet Metal Worker
Correspondence Address44 Taylor Road
Haydock
St Helens
Merseyside
WA11 0NY
Secretary NameDavid Austin Pilling
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleSheet Metal Worker
Correspondence Address44 Taylor Road
Haydock
St Helens
Merseyside
WA11 0NY
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£15,720
Current Liabilities£19,167

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 July 2003Dissolved (1 page)
15 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Statement of affairs (5 pages)
11 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2000Appointment of a voluntary liquidator (1 page)
19 September 2000Registered office changed on 19/09/00 from: unit 8 sutton oak drive baxters lane industrial estate st helens merseyside WA9 3PH (1 page)
4 July 1999Return made up to 03/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 July 1997Return made up to 03/06/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 June 1996Accounts for a small company made up to 30 June 1995 (11 pages)
19 June 1995Return made up to 03/06/95; no change of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)