Company NameWoldingham Management Co.Limited
Company StatusDissolved
Company Number01037667
CategoryPrivate Limited Company
Incorporation Date10 January 1972(52 years, 4 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Jennifer Ann King
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(20 years after company formation)
Appointment Duration17 years, 1 month (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
Park View Road
Woldingham
Surrey
CR3 7DJ
Director NameMrs Ruth Patricia Rainbird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(20 years after company formation)
Appointment Duration17 years, 1 month (closed 10 February 2009)
RoleCompany Director
Correspondence AddressMeads
Stoneleigh Road
Limpsfield Chart
Surrey
RH8 0TP
Secretary NameMiss Susan Michele Cahill
NationalityBritish
StatusClosed
Appointed08 January 1992(20 years after company formation)
Appointment Duration17 years, 1 month (closed 10 February 2009)
RoleCompany Director
Correspondence Address28 Ashby Avenue
Chessington
Surrey
KT9 2BU
Director NameMrs Geraldine Margaret Bull
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(20 years after company formation)
Appointment Duration16 years, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address11 West Way
Rickmansworth
Hertfordshire
WD3 7ER
Director NameMrs Catriona Lee Cleary
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address4 Holbein Mews
London
SW1W 8NN

Location

Registered AddressC/O Roger Lugg & Company
12-14 High Street Caterham
Croydon
Surrey
CR3 5UA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
16 September 2008Application for striking-off (1 page)
16 September 2008Appointment terminated director geraldine bull (1 page)
27 March 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
4 February 2008Return made up to 08/01/08; full list of members (3 pages)
23 January 2007Return made up to 08/01/07; full list of members (3 pages)
23 January 2007Location of register of members (1 page)
31 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
20 January 2006Return made up to 08/01/06; full list of members (3 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
26 January 2005Return made up to 08/01/05; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
9 February 2004Return made up to 08/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 December 2002Accounting reference date extended from 05/04/02 to 31/05/02 (1 page)
4 December 2002Registered office changed on 04/12/02 from: third floor davis house 129 wilton road london SW1V 1LD (1 page)
9 May 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
25 January 2002Return made up to 08/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2001Full accounts made up to 5 April 2000 (8 pages)
29 January 2001Return made up to 08/01/01; full list of members (7 pages)
17 March 2000Full accounts made up to 5 April 1999 (7 pages)
14 January 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1999Full accounts made up to 5 April 1998 (8 pages)
25 January 1999Return made up to 08/01/99; no change of members (4 pages)
9 February 1998Full accounts made up to 5 April 1997 (8 pages)
13 January 1998Return made up to 08/01/98; full list of members (6 pages)
19 February 1997Full accounts made up to 5 April 1996 (9 pages)
20 January 1997Return made up to 08/01/97; no change of members (4 pages)
8 February 1996Full accounts made up to 5 April 1995 (9 pages)
17 January 1996Return made up to 08/01/96; no change of members (4 pages)