Company NameWoodcote Park Limited
Company StatusDissolved
Company Number01424402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 1979(44 years, 11 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)
Previous NameR.A.C. Woodcote Park Clubhouse Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameBrian Kenneth McGivern
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(12 years after company formation)
Appointment Duration9 years, 4 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressChesleigh
More Lane
Esher
Surrey
KT10 8AP
Director NameMr Timothy Gordon Keown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockslease Farm House
Fawley
Henley-On-Thames
Oxfordshire
RG9 6JL
Director NameMr Derek Michael Richardson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterhouse Farm
West End
Esher
Surrey
KT10 8LT
Secretary NameMajor-General Alasdair Ian Gordon Kennedy
NationalityBritish
StatusClosed
Appointed30 June 1999(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
Quarry Wood Road
Marlow
Buckinghamshire
SL7 1RF
Director NameKenneth Wolstenholme
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address21 The Mount
Ewell
Epsom
Surrey
KT17 1LZ
Director NameTerence Rodney Smith
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address55 Pine Hill
Epsom
Surrey
KT18 7BH
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Director NameMichael James Limb
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBeauchamps 1 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameJohn Sterling Hogg
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address53 The Ridings
Epsom
Surrey
KT18 5JJ
Director NamePaul Nelson Guy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Hamilton Gardens
London
NW8 9PT
Director NameDesmond Stanley Cracknell
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBylsborough Furners Lane
Henfield
West Sussex
BN5 9HX
Director NameMr Roger Matthew Cooke
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrrells Wood House Tyrrells Wood
Leatherhead
Surrey
KT22 8QW
Director NameMichael Albert Bone
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration7 years (resigned 25 June 1998)
RoleCompany Director
Correspondence Address41 Banstead Road
Purley
Surrey
CR8 3EB
Secretary NamePeter John Leslie Doran
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address19 Nightingale Road
East Molesey
Surrey
KT8 2PQ
Director NameDr Joseph Louis Lambert
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address1 Woodpecker Close
Cobham
Surrey
KT11 2NT
Director NameTerence Doyle
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b College Avenue
Epsom
Surrey
KT17 4HN
Director NameBernard Stuart Apter
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harley Gardens
The Boltons
London
SW10 9SW
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameMr Derek Michael Richardson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 1997)
RoleKt10 8lt
Country of ResidenceEngland
Correspondence AddressWinterhouse Farm
West End
Esher
Surrey
KT10 8LT
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Granard Road
Wandsworth Common
London
SW12 8UL
Director NameMr Paul Michelmore
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleArchitect
Correspondence Address33 The Green
Ewell
Epsom
Surrey
KT17 3JU
Director NameMr Leslie John Breakspear Page
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 1996)
RoleManager
Correspondence AddressAlderley 5 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Director NameJoseph James Patrick Flaherty
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1997)
RoleGeneral Management
Correspondence AddressLittle Forest Dene Road
Ashtead
Surrey
KT21 1EB
Director NameColin Kitching
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(18 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 December 1997)
RoleSolicitor
Correspondence Address16 Cranes Park
Surbiton
Surrey
KT5 8AD
Director NameAlastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence Address42 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX

Location

Registered AddressFor Attention Of P.J.L. Doran
89-91 Pall Mall
London
SW1Y 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000Application for striking-off (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
14 July 1999Annual return made up to 29/05/99
  • 363(288) ‐ Director resigned
(4 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 July 1998Memorandum and Articles of Association (13 pages)
9 July 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1998New director appointed (4 pages)
7 July 1998Company name changed R.A.C. woodcote park clubhouse l imited\certificate issued on 07/07/98 (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Memorandum and Articles of Association (16 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
3 August 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
26 September 1996Full accounts made up to 31 December 1995 (16 pages)
1 July 1996Annual return made up to 29/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1995Full accounts made up to 31 December 1994 (14 pages)
8 August 1995New director appointed (2 pages)
15 May 1995Director resigned (2 pages)