Company NameWoods Garage (Bromley) Limited
Company StatusDissolved
Company Number00969984
CategoryPrivate Limited Company
Incorporation Date9 January 1970(54 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameWhitehall Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Henry Edward Lefort
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(22 years, 12 months after company formation)
Appointment Duration8 years, 5 months (closed 12 June 2001)
RoleMotor Trader
Correspondence Address9249 Warbler Way
Los Angeles
Ca 90069
United States
Secretary NameMrs Lesley Ann Agababian
NationalityBritish
StatusClosed
Appointed27 September 1995(25 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address88 Sparrow Drive
Orpington
Kent
BR5 1RZ
Director NameMichael Judge
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(22 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 1995)
RoleSolicitor
Correspondence Address3 Physic Place
Royal Hospital Road Chelsea
London
SW3 4HS
Secretary NameVictor Griffiths Judge
NationalityBritish
StatusResigned
Appointed29 December 1992(22 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressMyringa Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Secretary NameMichael Judge
NationalityBritish
StatusResigned
Appointed29 December 1993(23 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1995)
RoleSecretary
Correspondence Address3 Physic Place
Royal Hospital Road Chelsea
London
SW3 4HS

Location

Registered AddressNorman Alexander & Co
5th Floor Grosvenor Gardens Hous
35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (1 page)
24 December 1999Return made up to 29/12/99; full list of members (6 pages)
1 September 1999Accounts made up to 31 March 1999 (8 pages)
17 December 1998Return made up to 29/12/98; no change of members (4 pages)
3 November 1998Accounts made up to 31 March 1998 (8 pages)
2 January 1998Return made up to 29/12/97; full list of members (6 pages)
19 June 1997Accounts made up to 30 April 1997 (7 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
26 July 1996Accounts made up to 30 April 1996 (8 pages)
15 December 1995Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 November 1995Accounts made up to 30 April 1995 (7 pages)
5 October 1995Registered office changed on 05/10/95 from: justin house 6 west st bromley BR1 1RF (1 page)
5 October 1995Ad 27/09/95--------- £ si 94@1=94 £ ic 6/100 (2 pages)
31 August 1995Company name changed whitehall investments LIMITED\certificate issued on 01/09/95 (4 pages)