Company NameWooltons Limited
Company StatusDissolved
Company Number01131756
CategoryPrivate Limited Company
Incorporation Date29 August 1973(50 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(23 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(27 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressBox 1146
Johannesburg 2001
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(27 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed30 October 1997(24 years, 2 months after company formation)
Appointment Duration26 years, 5 months
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRichard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressSherwood Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NamePeter Hickson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressAllithwaite Lodge
Flookburgh Road Allithwaite
Grange Over Sands
Cumbria
LA11 7RJ
Director NameRonald Slack
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address4 Aydon Court
Corbridge
Northumberland
NE45 5ER
Director NameKeith John Peniston Slater
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Row
Fulbrook
Burford
Oxfordshire
OX18 4BT
Secretary NameMr Richard John Grenfell
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NameStuart Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 4 115 Saint Georges Square
London
SW1V 3QP
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 1998)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameEric Watson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(23 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressThe White House Lane
Cadehill Road
Stocksfield
Northumberland
NE43 7PT
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(23 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2000)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2001Declaration of solvency (3 pages)
23 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2001Appointment of a voluntary liquidator (1 page)
7 March 2001Return made up to 22/02/01; full list of members (7 pages)
11 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
13 January 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 June 1999Secretary's particulars changed (1 page)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
8 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
4 March 1999Return made up to 22/02/99; no change of members (6 pages)
21 December 1998Director resigned (1 page)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 March 1998Return made up to 22/02/98; full list of members (8 pages)
11 November 1997Director resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 July 1997New director appointed (3 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (1 page)
25 June 1997Ad 19/06/97--------- £ si 1785811@1=1785811 £ ic 2300/1788111 (2 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1997£ nc 10000/1790000 19/06/97 (1 page)
20 May 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
28 April 1996Return made up to 22/02/96; change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
10 August 1995Full group accounts made up to 2 October 1994 (86 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (8 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)