Company NameWood Hall Trust Limited
Company StatusDissolved
Company Number00160090
CategoryPrivate Limited Company
Incorporation Date28 October 1919(104 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(81 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address1 Elizabeth Gardens
Kintbury
Berkshire
RG17 9RB
Director NameJohn Donald Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2003(83 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address52 Coniger Road
London
SW6 3TA
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusClosed
Appointed11 August 2004(84 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 27 June 2006)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameMr Stuart Gary Pickles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(85 years, 8 months after company formation)
Appointment Duration12 months (closed 27 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameDerek Hector Wakefield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(73 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(73 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 December 2000)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(73 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1994)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameNicholas Martin Bryan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(73 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 1993)
RoleChartered Accountant/Director
Correspondence AddressWynnwood Ballencrieff Road
Sunningdale
Ascot
Berkshire
SL5 9RA
Secretary NameGraham Horsford Griffin
NationalityBritish
StatusResigned
Appointed10 December 1992(73 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed31 January 1994(74 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(75 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusResigned
Appointed30 September 1998(78 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressTennings House
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NameTrevor Louis O'Hoy
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed02 April 2001(81 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 April 2004)
RoleSenior Vice President And Chie
Correspondence Address42 Roslyn Street
Brighton
Victoria 3186
Australia
Director NameMr Mark Charles Bispham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(82 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed20 March 2002(82 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameAnthony Neil Davie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2003(83 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2004)
RoleGenrl Manager
Correspondence Address21 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameMark Andrew Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(83 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 October 2003)
RoleCompany Director
Correspondence Address9 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameJohn Michael Shortt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2003(83 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address288 Kings Road
Kingston
Surrey
KT2 5JL
Director NameRobert Bruce Macmillan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2003(84 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Secretary NameRobert Bruce Macmillan
NationalityAustralian
StatusResigned
Appointed23 October 2003(84 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Director NameNikoletta McAllen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2003(84 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Secretary NameNikoletta McAllen
NationalityGerman
StatusResigned
Appointed05 November 2003(84 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Director NameBrewman Group Limited (Corporation)
Date of BirthMarch 1955 (Born 69 years ago)
StatusResigned
Appointed30 September 1998(78 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2000)
Correspondence AddressMontrose House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameTibsco Limited (Corporation)
StatusResigned
Appointed30 September 1998(78 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2000)
Correspondence AddressMontrose House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX

Location

Registered AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£22,419,000
Current Liabilities£1,815,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
17 August 2005£ ic 7378415/1 16/06/05 £ sr 7378414@1=7378414 (1 page)
29 July 2005New director appointed (2 pages)
18 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 May 2005Declaration of shares redemption:auditor's report (3 pages)
15 March 2005Return made up to 22/02/05; full list of members (3 pages)
12 January 2005Secretary resigned;director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 December 2004Group of companies' accounts made up to 30 June 2004 (12 pages)
23 August 2004Secretary resigned;director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
4 August 2004Director's particulars changed (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
19 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Return made up to 22/02/04; full list of members (9 pages)
19 February 2004Director's particulars changed (1 page)
12 November 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Secretary resigned;director resigned (1 page)
29 October 2003Director resigned (1 page)
24 October 2003Full accounts made up to 30 June 2003 (12 pages)
23 October 2003Director resigned (1 page)
7 August 2003Auditor's resignation (1 page)
6 April 2003Group of companies' accounts made up to 30 June 2002 (14 pages)
6 April 2003Group of companies' accounts made up to 30 June 2001 (14 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2002New director appointed (3 pages)
24 April 2001Director resigned (1 page)
24 April 2001Location of register of members (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Return made up to 22/02/01; no change of members (5 pages)
24 April 2001New director appointed (2 pages)
20 March 2001Full group accounts made up to 30 June 2000 (14 pages)
22 November 2000Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
26 April 2000Full group accounts made up to 30 June 1999 (14 pages)
16 March 2000Return made up to 22/02/00; full list of members (6 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
30 November 1999Secretary's particulars changed (1 page)
22 March 1999Return made up to 22/02/99; full list of members (7 pages)
15 February 1999Return made up to 13/01/99; full list of members (7 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 February 1999Application for reregistration from PLC to private (1 page)
11 February 1999Re-registration of Memorandum and Articles (22 pages)
11 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 1999Full group accounts made up to 30 June 1998 (13 pages)
5 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
28 January 1998Return made up to 13/01/98; full list of members (7 pages)
16 January 1998Full group accounts made up to 30 June 1997 (13 pages)
16 January 1997Full group accounts made up to 30 June 1996 (14 pages)
16 January 1997Return made up to 13/01/97; full list of members (6 pages)
17 January 1996Return made up to 13/01/96; full list of members (6 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middx TW18 4TP (1 page)
17 January 1996Full group accounts made up to 30 June 1995 (14 pages)
22 December 1994Accounts made up to 30 June 1994 (16 pages)
11 January 1994Accounts made up to 30 June 1993 (19 pages)
13 January 1993Full group accounts made up to 30 June 1992 (19 pages)
13 January 1992Full group accounts made up to 30 June 1991 (17 pages)
4 February 1991Full accounts made up to 30 June 1990 (9 pages)
31 December 1981Accounts made up to 30 June 1981 (38 pages)
19 December 1980Annual return made up to 24/12/80 (7 pages)
21 January 1976Annual return made up to 25/12/75 (5 pages)