Company NameWoodbright Limited
Company StatusDissolved
Company Number01236075
CategoryPrivate Limited Company
Incorporation Date3 December 1975(48 years, 5 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJoyce Boulos
NationalityBritish
StatusClosed
Appointed01 November 1998(22 years, 11 months after company formation)
Appointment Duration11 years (closed 10 November 2009)
RoleCompany Director
Correspondence AddressNew Lodge
Northampton Road Earls Barton
Northampton
NN6 0HF
Director NameMr Matthew Boulos Hanna
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(33 years, 7 months after company formation)
Appointment Duration4 months (closed 10 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 St Peters Gardens
Weston Favell
Northampton
Northamptonshire
NN3 3JT
Secretary NameRebecca Boulos
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressNew Lodge
Earls Barton
Northampton
NN6 0HF
Director NameMatthew Boulos
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge
Earls Barton
Northampton
NN6 0HF
Director NamePeter Boulos
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 July 2009)
RoleCompany Director
Correspondence AddressNew Lodge
Earls Barton
Northampton
NN6 0HF
Director NamePeter Boulos
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 July 2009)
RoleCompany Director
Correspondence AddressNew Lodge
Earls Barton
Northampton
NN6 0HF

Location

Registered AddressInger & Company
7 Redbridge Lane East
Redbridge Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
17 July 2009Application for striking-off (1 page)
13 July 2009Director appointed mr matthew hanna (1 page)
13 July 2009Appointment terminated director peter boulos (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
30 May 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 December 2007Return made up to 31/03/07; full list of members (2 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
16 May 2006Return made up to 31/03/06; full list of members (2 pages)
21 June 2005Return made up to 31/03/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
16 July 2004Return made up to 31/03/04; full list of members (6 pages)
19 November 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
19 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
19 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 April 2003Return made up to 31/03/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
6 November 1998Full accounts made up to 31 December 1997 (6 pages)
15 May 1998Return made up to 31/03/98; no change of members (4 pages)
3 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 February 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
18 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
30 June 1997Return made up to 31/03/97; full list of members (6 pages)
3 July 1996Registered office changed on 03/07/96 from: 28 fernhall drive redbridge ilford essex IG4 5BW (1 page)
13 June 1996Return made up to 31/03/96; no change of members (4 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)