Company NameWoodcock Hill Investments Limited
Company StatusDissolved
Company Number00508235
CategoryPrivate Limited Company
Incorporation Date23 May 1952(71 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Donald McGregor
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed17 July 1991(39 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameTMP Business Services Ltd (Corporation)
StatusClosed
Appointed03 April 2001(48 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2005)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameMr Mark Graham Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 March 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Director NameRaymond Bruce Smyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(39 years, 3 months after company formation)
Appointment Duration6 days (resigned 29 August 1991)
RoleSolicitor
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Director NameHendryk Rijken
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed18 March 1992(39 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ

Location

Registered Address126 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£94,480
Current Liabilities£736,408

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
11 August 2004Return made up to 17/07/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 August 2003Return made up to 17/07/03; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 August 2001Return made up to 17/07/01; full list of members (6 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 80 fleet street london EC4Y 1NA (1 page)
10 April 2001Secretary resigned (1 page)
25 July 2000Return made up to 17/07/00; no change of members (4 pages)
17 July 2000Registered office changed on 17/07/00 from: 80 fleet stret london ec 4Y1 (1 page)
24 May 2000Return made up to 17/07/98; full list of members (6 pages)
24 May 2000Return made up to 17/07/97; full list of members (6 pages)
24 May 2000Return made up to 17/07/96; full list of members (6 pages)
24 May 2000Return made up to 17/07/95; full list of members (6 pages)
24 May 2000Return made up to 17/07/99; full list of members (6 pages)
25 April 2000Receiver ceasing to act (2 pages)
2 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
17 January 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 April 1995Receiver's abstract of receipts and payments (4 pages)
20 April 1995Receiver's abstract of receipts and payments (4 pages)
20 April 1995Receiver's abstract of receipts and payments (4 pages)
23 March 1995Director resigned (2 pages)