Company NameWood Corner Estates Limited
DirectorChristopher John Towlson
Company StatusDissolved
Company Number00917113
CategoryPrivate Limited Company
Incorporation Date4 October 1967(56 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Towlson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1990(23 years after company formation)
Appointment Duration33 years, 6 months
RoleChartered Surveyor/Company Director
Correspondence AddressWood Corner Pyrford Woods
Pyrford
Woking
Surrey
GU22 8QT
Secretary NameMrs Jill Towlson
NationalityBritish
StatusCurrent
Appointed27 October 1990(23 years after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence AddressWood Corner Pyrford Woods
Pyrford
Woking
Surrey
GU22 8QT
Director NameMrs Jill Towlson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1990(23 years after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 1991)
RoleSecretary
Correspondence AddressWood Corner Pyrford Woods
Pyrford
Woking
Surrey
GU22 8QT

Location

Registered AddressAllen House
1 Westmead Road
Sutton
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£225,647
Current Liabilities£205,265

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 December 2002Dissolved (1 page)
25 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Registered office changed on 06/08/96 from: turpin barker & armstrong brittingham house orchard street crawley,west sussex RH11 7AE (1 page)
17 June 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (6 pages)
28 July 1995Liquidators statement of receipts and payments (6 pages)