Company NameWokingford Limited
Company StatusDissolved
Company Number00684672
CategoryPrivate Limited Company
Incorporation Date27 February 1961(63 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeraldine Mary Douglass
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(30 years, 3 months after company formation)
Appointment Duration31 years (closed 24 May 2022)
RoleSecretary
Correspondence AddressElm Lodge
Spinning Wheel Lane
Binfield
Berkshire
RG42 5QJ
Director NamePeter Frederick Douglass
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(30 years, 3 months after company formation)
Appointment Duration31 years (closed 24 May 2022)
RoleBuilder
Correspondence AddressElm Lodge
Spinning Wheel Lane
Binfield
Berks
RG42 5QJ
Director NameJohn Gervaise Hopton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(30 years, 3 months after company formation)
Appointment Duration31 years (closed 24 May 2022)
RoleBuilder
Correspondence Address1 Kentwood Close
Tilehurst
Reading
Berkshire
RG3 6DH
Secretary NameGeraldine Mary Douglass
NationalityBritish
StatusClosed
Appointed23 May 1991(30 years, 3 months after company formation)
Appointment Duration31 years (closed 24 May 2022)
RoleSecretary
Correspondence AddressElm Lodge
Spinning Wheel Lane
Binfield
Berkshire
RG42 5QJ

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
9 June 2020Restoration by order of the court (3 pages)
26 August 1998Dissolved (1 page)
28 November 1997Liquidators statement of receipts and payments (6 pages)
23 May 1997Liquidators statement of receipts and payments (6 pages)
21 November 1996Liquidators statement of receipts and payments (6 pages)
28 May 1996Liquidators statement of receipts and payments (6 pages)
19 May 1995Appointment of a voluntary liquidator (2 pages)
19 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 April 1995Registered office changed on 24/04/95 from: river yard old bath rd twyford berks RG10 9QZ (1 page)