GREAT WILLOW COURT LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3DE

Company number 07422380
Status Active
Incorporation Date 28 October 2010
Company Type Private Limited Company
Address C/O STUART SMITH (DERBY) LTD, 49 QUEEN STREET, DERBY, DE1 3DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of GREAT WILLOW COURT LIMITED are www.greatwillowcourt.co.uk, and www.great-willow-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Great Willow Court Limited is a Private Limited Company. The company registration number is 07422380. Great Willow Court Limited has been working since 28 October 2010. The present status of the company is Active. The registered address of Great Willow Court Limited is C O Stuart Smith Derby Ltd 49 Queen Street Derby De1 3de. . SMITH, Susan Lyn is a Secretary of the company. BENDALL, Steve is a Director of the company. BOWLER, Michael is a Director of the company. Secretary BOWMAN, John has been resigned. Director BOWMAN, John Austin James has been resigned. Director SMITH, Vicki Louise has been resigned. Director WHITHAM, Robert James has been resigned. Director WOOD, Henry James has been resigned. Director TAPLEY DEVELOPMENTS (ALBANY ROAD) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Susan Lyn
Appointed Date: 18 August 2016

Director
BENDALL, Steve
Appointed Date: 18 August 2016
37 years old

Director
BOWLER, Michael
Appointed Date: 18 August 2016
66 years old

Resigned Directors

Secretary
BOWMAN, John
Resigned: 01 July 2013
Appointed Date: 28 October 2010

Director
BOWMAN, John Austin James
Resigned: 27 August 2013
Appointed Date: 28 October 2010
79 years old

Director
SMITH, Vicki Louise
Resigned: 09 January 2017
Appointed Date: 21 August 2014
34 years old

Director
WHITHAM, Robert James
Resigned: 13 July 2016
Appointed Date: 19 August 2013
67 years old

Director
WOOD, Henry James
Resigned: 10 August 2014
Appointed Date: 19 August 2013
39 years old

Director
TAPLEY DEVELOPMENTS (ALBANY ROAD) LIMITED
Resigned: 01 July 2013
Appointed Date: 28 October 2010

Persons With Significant Control

Mr Steve Bendall
Notified on: 18 August 2016
37 years old
Nature of control: Has significant influence or control

GREAT WILLOW COURT LIMITED Events

18 Jan 2017
Compulsory strike-off action has been discontinued
17 Jan 2017
First Gazette notice for compulsory strike-off
12 Jan 2017
Confirmation statement made on 28 October 2016 with updates
10 Jan 2017
Appointment of Mrs Susan Lyn Smith as a secretary on 18 August 2016
10 Jan 2017
Termination of appointment of Vicki Louise Smith as a director on 9 January 2017
...
... and 20 more events
17 Aug 2012
Current accounting period extended from 31 October 2012 to 31 December 2012
15 Aug 2012
Statement of capital following an allotment of shares on 15 August 2012
  • GBP 22

24 Feb 2012
Accounts for a dormant company made up to 31 October 2011
31 Oct 2011
Annual return made up to 28 October 2011 with full list of shareholders
28 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)