Company NameALAN Woodcock (South Street)
Company StatusDissolved
Company Number00590563
CategoryPrivate Unlimited Company
Incorporation Date18 September 1957(66 years, 8 months ago)
Dissolution Date21 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Charles Woodcock
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(33 years, 4 months after company formation)
Appointment Duration27 years, 9 months (closed 21 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address275b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr John Guarvain Searl
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(38 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 21 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address275b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameJohn Rumsby Woodcock
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(51 years after company formation)
Appointment Duration10 years, 2 months (closed 21 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanterns 78 Brockham Lane
Betchworth
Surrey
RH3 7EH
Secretary NameMr Graham Charles Woodcock
StatusClosed
Appointed04 March 2009(51 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 21 November 2018)
RoleCompany Director
Correspondence Address275b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Alan Charles Woodcock
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(33 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 April 2003)
RolePharmacist
Correspondence AddressCarboys
Calvert Crescent
Dorking
Surrey
RH4 1NQ
Director NameMr Frederick Alan Woodcock
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(33 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 04 March 2009)
RoleBookkeeper Part Time
Country of ResidenceUnited Kingdom
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Director NameMrs Rose Edith Woodcock
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 1993)
RoleMarried Woman
Correspondence AddressCarboys
Calvert Crescent
Dorking
Surrey
RH4 1NQ
Secretary NameMr Frederick Alan Woodcock
NationalityBritish
StatusResigned
Appointed06 February 1991(33 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 April 2006)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Parkgate Road Newdigate
Dorking
Surrey
RH5 5DX
Secretary NameMr Graham Charles Woodcock
NationalityBritish
StatusResigned
Appointed11 April 2006(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCarboys
Calvert Crescent
Dorking
Surrey
RH4 1NQ

Contact

Telephone01306 884987
Telephone regionDorking

Location

Registered Address275b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

7.4k at £0.01Annette Marigold Woodcock
37.00%
Ordinary
6.5k at £0.01Graham Charles Woodcock
32.50%
Ordinary
500 at £0.01John Rumsby Woodcock
2.50%
Ordinary
3.2k at £0.01Sheila Anne Woodcock
16.00%
Ordinary
2.4k at £0.01John G. Searl
12.00%
Ordinary

Financials

Year2014
Net Worth£1,354,574
Cash£12,778
Current Liabilities£25,304

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Return of final meeting in a members' voluntary winding up (12 pages)
14 June 2018Liquidators' statement of receipts and payments to 4 April 2018 (12 pages)
3 May 2017Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to 275B Croydon Road Beckenham Kent BR3 3PS on 3 May 2017 (2 pages)
3 May 2017Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to 275B Croydon Road Beckenham Kent BR3 3PS on 3 May 2017 (2 pages)
26 April 2017Appointment of a voluntary liquidator (2 pages)
26 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
(1 page)
26 April 2017Declaration of solvency (3 pages)
26 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
(1 page)
26 April 2017Declaration of solvency (3 pages)
26 April 2017Appointment of a voluntary liquidator (2 pages)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(6 pages)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(6 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(6 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(6 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(6 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(6 pages)
20 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
15 April 2011Secretary's details changed for Mr Graham Charles Woodcock on 1 March 2011 (1 page)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 April 2011Secretary's details changed for Mr Graham Charles Woodcock on 1 March 2011 (1 page)
15 April 2011Secretary's details changed for Mr Graham Charles Woodcock on 1 March 2011 (1 page)
17 May 2010Appointment of John Rumsby Woodcock as a director (2 pages)
17 May 2010Appointment of John Rumsby Woodcock as a director (2 pages)
27 April 2010Appointment of Mr Graham Charles Woodcock as a secretary (1 page)
27 April 2010Appointment of Mr Graham Charles Woodcock as a secretary (1 page)
22 April 2010Termination of appointment of Frederick Woodcock as a director (1 page)
22 April 2010Termination of appointment of Graham Woodcock as a secretary (1 page)
22 April 2010Termination of appointment of Graham Woodcock as a secretary (1 page)
22 April 2010Termination of appointment of Frederick Woodcock as a director (1 page)
22 March 2010Director's details changed for Mr John Guarvain Searl on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr John Guarvain Searl on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Graham Charles Woodcock on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Frederick Alan Woodcock on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Frederick Alan Woodcock on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mr John Guarvain Searl on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mr Graham Charles Woodcock on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Frederick Alan Woodcock on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Graham Charles Woodcock on 1 March 2010 (2 pages)
26 March 2009Return made up to 20/03/09; full list of members (5 pages)
26 March 2009Return made up to 20/03/09; full list of members (5 pages)
1 April 2008Return made up to 20/03/08; full list of members (5 pages)
1 April 2008Return made up to 20/03/08; full list of members (5 pages)
13 April 2007Return made up to 20/03/07; full list of members (8 pages)
13 April 2007Return made up to 20/03/07; full list of members (8 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
19 May 2006Return made up to 20/03/06; full list of members (8 pages)
19 May 2006Return made up to 20/03/06; full list of members (8 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 April 2003Return made up to 20/03/03; full list of members (10 pages)
2 April 2003Return made up to 20/03/03; full list of members (10 pages)
1 April 2003Registered office changed on 01/04/03 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page)
1 April 2003Registered office changed on 01/04/03 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page)
26 April 2002Return made up to 20/03/02; full list of members (9 pages)
26 April 2002Return made up to 20/03/02; full list of members (9 pages)
27 November 2001Registered office changed on 27/11/01 from: haybarn house 118 south st dorking surrey RH4 2EZ (1 page)
27 November 2001Registered office changed on 27/11/01 from: haybarn house 118 south st dorking surrey RH4 2EZ (1 page)
5 April 2001Return made up to 20/03/01; full list of members (9 pages)
5 April 2001Return made up to 20/03/01; full list of members (9 pages)
5 April 2000Return made up to 20/03/00; full list of members (9 pages)
5 April 2000Return made up to 20/03/00; full list of members (9 pages)
14 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Return made up to 20/03/98; no change of members (4 pages)
31 March 1998Return made up to 20/03/98; no change of members (4 pages)
15 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
17 May 1995Return made up to 20/03/95; no change of members (4 pages)
17 May 1995Return made up to 20/03/95; no change of members (4 pages)