Company NameWW Realisation 7 Limited
Company StatusDissolved
Company Number00582887
CategoryPrivate Limited Company
Incorporation Date26 April 1957(67 years ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(48 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameSir Geoffrey John Mulcahy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(35 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 1996)
RoleExecutive Chairman
Correspondence Address21 Church Row
Hampstead
London
NW3 6UP
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleFinance Executive
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Secretary NameMr Andrew Bruce Robertson
NationalityBritish
StatusResigned
Appointed06 October 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address9 Eastor
Welwyn Garden City
Hertfordshire
AL7 1PN
Secretary NameLord Timothy Francis Clement-Jones Cbe
NationalityBritish
StatusResigned
Appointed14 January 1994(36 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Northbourne Road
London
SW4 7DJ
Secretary NameRebecca Jane Hunter
NationalityBritish
StatusResigned
Appointed23 May 1994(37 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 1995)
RoleCompany Director
Correspondence Address24 Blackheath Grove
London
SE3 0DH
Secretary NameEstelle Una Guy
NationalityBritish
StatusResigned
Appointed27 March 1995(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address36 Priory Avenue
Chingford
London
E4 8AB
Director NameMr Anthony Henry Percival
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(38 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 1998)
RoleFinance Director
Correspondence AddressPollards
Bardfield Saling
Braintree
Essex
CM7 5EG
Director NameHelen Mary Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(39 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2001)
RoleSecretary
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Secretary NameHelen Mary Jones
NationalityBritish
StatusResigned
Appointed11 July 1996(39 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed20 January 1997(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed31 July 1998(41 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMr Philip Edward Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(41 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7DG
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed19 August 1999(42 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameHelen Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(43 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressOld Basing House
The Street
Old Basing
Hampshire
RG24 7DA
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(44 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(44 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed09 October 2001(44 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePhilip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(44 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2004)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(47 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed10 January 2005(47 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(47 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(49 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(49 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

30k at 1Gm Group LTD
100.00%
Ordinary

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Company name changed woolworths marketing LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Company name changed woolworths marketing LIMITED\certificate issued on 27/02/09 (2 pages)
7 February 2009Appointment Terminated Director and Secretary christopher scott (1 page)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
19 December 2008Return made up to 31/07/08; full list of members (3 pages)
19 December 2008Return made up to 31/07/08; full list of members (3 pages)
15 July 2008Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD (1 page)
15 July 2008Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (7 pages)
30 June 2008Accounts made up to 2 February 2008 (7 pages)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (7 pages)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
30 November 2007Accounts for a dormant company made up to 3 February 2007 (7 pages)
30 November 2007Accounts for a dormant company made up to 3 February 2007 (7 pages)
30 November 2007Accounts made up to 3 February 2007 (7 pages)
3 September 2007Return made up to 31/07/07; no change of members (7 pages)
3 September 2007Return made up to 31/07/07; no change of members (7 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
31 August 2006Accounts made up to 28 January 2006 (8 pages)
31 August 2006Accounts for a dormant company made up to 28 January 2006 (8 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
23 August 2005Return made up to 31/07/05; full list of members (7 pages)
23 August 2005Return made up to 31/07/05; full list of members (7 pages)
29 June 2005Accounts made up to 29 January 2005 (8 pages)
29 June 2005Accounts for a dormant company made up to 29 January 2005 (8 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005New secretary appointed;new director appointed (3 pages)
24 February 2005New secretary appointed;new director appointed (3 pages)
24 February 2005Secretary resigned;director resigned (1 page)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
20 July 2004Accounts made up to 31 January 2004 (8 pages)
20 July 2004Accounts for a dormant company made up to 31 January 2004 (8 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
26 June 2003Accounts for a dormant company made up to 1 February 2003 (8 pages)
26 June 2003Accounts made up to 1 February 2003 (8 pages)
26 June 2003Accounts for a dormant company made up to 1 February 2003 (8 pages)
27 October 2002Accounts made up to 2 February 2002 (8 pages)
27 October 2002Accounts for a dormant company made up to 2 February 2002 (8 pages)
27 October 2002Accounts for a dormant company made up to 2 February 2002 (8 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Resolutions
  • RES13 ‐ Dir appoint re REG78 22/01/02
(1 page)
6 February 2002Company name changed woolworth holdings LIMITED\certificate issued on 06/02/02 (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Company name changed woolworth holdings LIMITED\certificate issued on 06/02/02 (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
10 September 2001Return made up to 31/07/01; full list of members (6 pages)
10 September 2001Return made up to 31/07/01; full list of members (6 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (3 pages)
4 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
4 June 2001Accounts for a dormant company made up to 3 February 2001 (8 pages)
4 June 2001Accounts made up to 3 February 2001 (8 pages)
4 June 2001Accounts for a dormant company made up to 3 February 2001 (8 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 August 2000Accounts made up to 29 January 2000 (7 pages)
15 August 2000Accounts for a dormant company made up to 29 January 2000 (7 pages)
25 November 1999Accounts for a dormant company made up to 30 January 1999 (7 pages)
25 November 1999Accounts made up to 30 January 1999 (7 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
8 October 1999Return made up to 31/07/99; no change of members (4 pages)
8 October 1999Return made up to 31/07/99; no change of members (4 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
21 September 1998Return made up to 31/07/98; full list of members (7 pages)
21 September 1998Return made up to 31/07/98; full list of members (7 pages)
10 August 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
10 August 1998Accounts made up to 31 January 1998 (5 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
15 May 1998Secretary's particulars changed (1 page)
15 May 1998Secretary's particulars changed (1 page)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
4 July 1997Accounts made up to 1 February 1997 (5 pages)
4 July 1997Accounts for a dormant company made up to 1 February 1997 (5 pages)
4 July 1997Accounts for a dormant company made up to 1 February 1997 (5 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
20 August 1996Return made up to 31/07/96; full list of members (8 pages)
20 August 1996Return made up to 31/07/96; full list of members (8 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
31 May 1996Accounts made up to 3 February 1996 (5 pages)
31 May 1996Accounts for a dormant company made up to 3 February 1996 (5 pages)
31 May 1996Accounts for a dormant company made up to 3 February 1996 (5 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (1 page)
17 November 1995Accounts for a dormant company made up to 29 January 1995 (5 pages)
17 November 1995Accounts made up to 29 January 1995 (5 pages)
19 October 1995Return made up to 06/10/95; full list of members (6 pages)
19 October 1995Return made up to 06/10/95; full list of members (12 pages)
24 May 1995Secretary resigned (4 pages)
24 May 1995New secretary appointed;director resigned (4 pages)
16 December 1991Memorandum and Articles of Association (15 pages)
16 December 1991Memorandum and Articles of Association (15 pages)