Company NameWoodard Corporation Trustee Company (The)
Company StatusDissolved
Company Number00380961
CategoryPrivate Unlimited Company
Incorporation Date3 June 1943(80 years, 11 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMr Peter Frederick Barton Beesley
NationalityBritish
StatusClosed
Appointed28 February 1991(47 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameNicholas Edward Egerton Stephens
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(55 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 16 August 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Lodge
Grafton, Montford Bridge
Shrewsbury
Shropshire
SY4 1HE
Wales
Director NameMr David Robert Bilton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(56 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashleigh Grove
Tynemouth
North Shields
Tyne & Wear
NE30 2LA
Director NameJohn Corti Emmerson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(57 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 16 August 2005)
RoleSolicitor
Correspondence AddressCourt Farmhouse Wylye
Warminster
Wiltshire
BA12 0RF
Director NameRobert Nathaniel Woodard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(57 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 16 August 2005)
RoleRetired Naval Officer
Correspondence AddressRestormal Manor
Lostwithiel
Cornwall
PL22 0HN
Director NameMr Rodney Brooks Yates
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(59 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 16 August 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory
Marholm
Peterborough
PE6 7JA
Director NameThe Rt Hon The Lord George Richard Lawleygibbs Wraxall
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(47 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1992)
RoleLandowner
Correspondence AddressTyntesfield
Wraxall
Bristol
Avon
BS19 1NU
Director NameMr Andrew Donovan Huntly Hibbert-Hingston
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(47 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 December 1998)
RoleRetired
Correspondence AddressChandlers House
Alton Priors
Marlborough
Wiltshire
SN8 4JZ
Director NameMr Patrick Nigel Geoffrey Gilbert
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(47 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1992)
RoleSecretary S P C K
Correspondence Address3 The Mount Square
Hampstead
London
NW3 6SU
Director NameDr Arnold Edward Currall
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(47 years, 9 months after company formation)
Appointment Duration4 months (resigned 04 July 1991)
RoleRetired
Correspondence AddressKelsyke
Great Strickland
Penrith
Cumbria
CA10 3DJ
Director NameMr Maurice Ainsworth
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(47 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1992)
RoleSchool Bursar
Correspondence Address4 St Edmund Close
Caistor St Edmunds
Norwich
Norfolk
NR14 8RJ
Director NameFrank Silverthorne Gibbs
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(48 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 July 1995)
RoleChartered Engineer
Correspondence Address16 The College
Durham
County Durham
DH1 3EQ
Director NameCharles Hilary Barber
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(49 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 July 1995)
RoleRetired
Correspondence AddressCuckoo Hill House
St Briavels
Lydney
Gloucestershire
OL15 8HN
Director NameMr William Ralph Riddington
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(49 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 1997)
RoleRetired
Correspondence Address19 Westhawe
Bretton
Peterborough
Cambridgeshire
PE3 8BA
Director NameArthur Nigel Ventham
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(49 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 March 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBraky Plat
Cuckfield Road
Hurstpierpoint
W Sussex
BN6 9LL
Director NameThomas Hugh Ruscombe Poole
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(52 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 2001)
RoleSolicitor
Correspondence AddressYeabridge House
South Petherton
Somerset
TA13 5LW
Director NameMrs Patience Purdy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 1995(52 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2000)
RoleProfessonal Volunteer
Correspondence Address10 Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NameGordon Walkerley Smith
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(53 years, 10 months after company formation)
Appointment Duration6 years (resigned 26 March 2003)
RoleCompany Director
Correspondence AddressWalkerley House
Barnoldby Le Beck
Grimsby
North East Lincolnshire
DN37 0AS

Location

Registered Address1 The Sanctury
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,792,000
Cash£7,174,000
Current Liabilities£15,951,000

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Return made up to 28/02/05; full list of members (9 pages)
22 March 2005Application for striking-off (2 pages)
31 March 2004Return made up to 28/02/04; full list of members (6 pages)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
9 March 2004Group of companies' accounts made up to 31 August 2003 (26 pages)
15 May 2003Return made up to 28/02/03; full list of members (8 pages)
7 May 2003Group of companies' accounts made up to 31 August 2002 (26 pages)
16 April 2003New director appointed (1 page)
5 April 2003Director resigned (1 page)
8 April 2002Return made up to 28/02/02; full list of members (8 pages)
5 April 2002Group of companies' accounts made up to 31 August 2001 (27 pages)
11 April 2001Return made up to 28/02/01; full list of members (8 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
26 May 2000Return made up to 28/02/00; full list of members (8 pages)
26 May 2000Full group accounts made up to 31 August 1999 (30 pages)
5 April 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
6 April 1999Full group accounts made up to 31 August 1998 (27 pages)
6 April 1999Return made up to 28/02/99; full list of members (8 pages)
14 January 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
29 April 1998Full group accounts made up to 31 August 1997 (28 pages)
29 April 1998Return made up to 28/02/98; full list of members (8 pages)
6 April 1997New director appointed (2 pages)
1 April 1997Full group accounts made up to 31 August 1996 (21 pages)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 28/02/97; full list of members (7 pages)
11 April 1996Return made up to 28/02/96; full list of members (8 pages)
11 April 1996Full group accounts made up to 31 August 1995 (20 pages)
20 July 1995New director appointed (2 pages)
22 March 1995Return made up to 28/02/95; full list of members (8 pages)