Company NameThomas Woodman Limited
Company StatusDissolved
Company Number00303310
CategoryPrivate Limited Company
Incorporation Date22 July 1935(88 years, 10 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Ronald James Sichel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(55 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Mill House
Littleton Panell
Devizes
Wiltshire
SN10 4ET
Secretary NameJohn Bliss
NationalityBritish
StatusClosed
Appointed31 January 1994(58 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosslyn Crescent
Luton
Bedfordshire
LU3 2AT
Director NameDenis Ryder Williams
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(55 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1992)
RoleCompany Director
Correspondence AddressThe Robins 50 Westerham Road
Bessels Green
Sevenoaks
Kent
TN13 2PZ
Secretary NameMr Trevor Raymond Niven
NationalityBritish
StatusResigned
Appointed02 July 1991(55 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodside
Church Road
Crowborough
East Sussex
TN6 1EG
Director NameNicholas Carey James
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(58 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence Address150 Dora Road
London
SW19 7HJ

Location

Registered Address106 114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
1 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Return made up to 02/07/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 July 1997Return made up to 02/07/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 July 1996Return made up to 02/07/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
5 September 1995Return made up to 02/07/95; no change of members (4 pages)
20 June 1995Return made up to 02/07/94; full list of members (8 pages)
20 June 1995Registered office changed on 20/06/95 from: 4 york buildings adelphi london WC2N 6JP (1 page)