Company NameOldwillow Estates Limited
Company StatusDissolved
Company Number03969366
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Neville Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(4 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Vittoria Street
Birkenhead
CH41 3NX
Wales
Director NameMr Michael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cabin The Green
Poulton
Chester
Cheshire
CH4 9EE
Wales
Director NameMrs Marion Elizabeth Jones
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleHousewife
Correspondence AddressWillow Cabin Poulton Green
Pulford
Chester
CH4 9EE
Wales
Director NameMr Neville Hewitt Jones
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cabin
Poulton Green Pulford
Chester
CH4 9EE
Wales
Secretary NameMr Neville Hewitt Jones
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cabin
Poulton Green Pulford
Chester
CH4 9EE
Wales
Director NameMr Michael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitefriars
Chester
Cheshire
CH1 1NZ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address62 Vittoria Street
Birkenhead
CH41 3NX
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

25k at £1Miss Susan Ann Jones
25.00%
Ordinary
25k at £1Miss Wendy Rowena Jones
25.00%
Ordinary
25k at £1Mr Christopher Neville Jones
25.00%
Ordinary
25k at £1Mr Michael Wyndham Jones
25.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(4 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(4 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100,000
(4 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 September 2013Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 26 September 2013 (1 page)
23 July 2013Appointment of Mr Michael Wyndham Jones as a director (2 pages)
23 July 2013Appointment of Mr Michael Wyndham Jones as a director (2 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Termination of appointment of Michael Jones as a director (1 page)
24 February 2012Termination of appointment of Michael Jones as a director (1 page)
4 January 2012Termination of appointment of Neville Jones as a secretary (1 page)
4 January 2012Termination of appointment of Neville Jones as a secretary (1 page)
4 January 2012Termination of appointment of Neville Jones as a director (1 page)
4 January 2012Termination of appointment of Neville Jones as a director (1 page)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Mr Michael Wyndham Jones on 11 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Christopher Neville Jones on 11 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Christopher Neville Jones on 11 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Michael Wyndham Jones on 11 April 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 April 2010Director's details changed for Neville Hewitt Jones on 11 April 2010 (2 pages)
23 April 2010Director's details changed for Neville Hewitt Jones on 11 April 2010 (2 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 August 2009Director's change of particulars / michael jones / 06/08/2009 (1 page)
21 August 2009Director's change of particulars / michael jones / 06/08/2009 (1 page)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 August 2006Return made up to 11/04/06; full list of members (3 pages)
10 August 2006Return made up to 11/04/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 April 2005Return made up to 11/04/05; full list of members (3 pages)
15 April 2005Return made up to 11/04/05; full list of members (3 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
15 April 2004Return made up to 11/04/04; full list of members (8 pages)
15 April 2004Return made up to 11/04/04; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2003Return made up to 11/04/03; full list of members (8 pages)
27 April 2003Return made up to 11/04/03; full list of members (8 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2002Return made up to 11/04/02; full list of members (7 pages)
18 April 2002Return made up to 11/04/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 September 2001Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page)
10 September 2001Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page)
23 April 2001Return made up to 11/04/01; full list of members (7 pages)
23 April 2001Return made up to 11/04/01; full list of members (7 pages)
6 September 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
6 September 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
17 May 2000Ad 01/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
17 May 2000Ad 01/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Registered office changed on 18/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
18 April 2000Nc inc already adjusted 13/04/00 (1 page)
18 April 2000Nc inc already adjusted 13/04/00 (1 page)
18 April 2000Director resigned (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (2 pages)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Registered office changed on 18/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
18 April 2000Secretary resigned (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (2 pages)
11 April 2000Incorporation (10 pages)
11 April 2000Incorporation (10 pages)