Company NameArthur Woollacott Limited
Company StatusDissolved
Company Number00368438
CategoryPrivate Limited Company
Incorporation Date30 July 1941(82 years, 9 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAlan William Haiselden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(50 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 10 October 2006)
RoleCompany Director
Correspondence AddressTatters End
6 Grange Close
Crowborough
East Sussex
TN6 1YD
Director NameRonald Arthur Thompson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(50 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 10 October 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedriff
44 Ham Shades Lane
Whitstable
Kent
CT5 1NX
Secretary NameAlan William Haiselden
NationalityBritish
StatusClosed
Appointed16 October 1991(50 years, 3 months after company formation)
Appointment Duration14 years, 12 months (closed 10 October 2006)
RoleCompany Director
Correspondence AddressTatters End
6 Grange Close
Crowborough
East Sussex
TN6 1YD
Director NameMr Peter Bhupatsingh Kara
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(50 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 December 1991)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address73 Windmill Hill Drive
Bletchley
Milton Keynes
MK3 7RJ
Director NameNicholas Charles Pretzlik
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(50 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 11 July 2004)
RoleManaging Director
Correspondence Address44 Hornton Street
London
W8 4NT
Director NamePeter John Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(50 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1994)
RoleManaging Director
Correspondence AddressMaes Court
Knighton On Teme
Tenbury Wells
Worcestershire
WR15 8LY
Secretary NameMr Peter Bhupatsingh Kara
NationalityBritish
StatusResigned
Appointed08 September 1991(50 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Windmill Hill Drive
Bletchley
Milton Keynes
MK3 7RJ
Director NameBarrie David Warman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(52 years, 6 months after company formation)
Appointment Duration10 years (resigned 05 February 2004)
RoleSales Director
Correspondence Address58 Barnehurst Road
Barnehurst
Bexleyheath
Kent
DA7 6EZ
Director NameJohn Jeffrey Cheeseman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(53 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 1995)
RoleChartered Accountant
Correspondence Address31 Haven Close
Swanley
Kent
BR8 7JY

Location

Registered AddressSt James House
8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£750,249
Net Worth£3,072,924
Cash£2,298,370
Current Liabilities£1,020,745

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Voluntary strike-off action has been suspended (1 page)
11 November 2005Application for striking-off (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 194 high street tonbridge kent TN9 1BE (1 page)
14 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
21 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2004Director resigned (1 page)
25 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
6 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
16 September 2002Return made up to 24/08/02; full list of members (8 pages)
6 September 2001Return made up to 24/08/01; full list of members (7 pages)
28 July 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
29 August 2000Return made up to 24/08/00; full list of members (7 pages)
6 June 2000Accounts made up to 31 December 1999 (21 pages)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Amended accounts made up to 31 December 1998 (21 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 September 1999Return made up to 24/08/99; full list of members (9 pages)
19 June 1998Accounts made up to 31 December 1997 (18 pages)
25 September 1997Return made up to 24/08/97; full list of members (9 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Accounts made up to 31 December 1996 (20 pages)
9 September 1996Return made up to 24/08/96; full list of members (9 pages)
25 July 1996Accounts made up to 31 December 1995 (16 pages)
18 October 1995Director resigned (2 pages)
19 September 1995Accounts made up to 31 December 1994 (17 pages)
29 August 1995Return made up to 24/08/95; full list of members (14 pages)