Company NameWoodbridge UK
Company StatusDissolved
Company Number01548142
CategoryPrivate Unlimited Company
Incorporation Date2 March 1981(43 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameThomson Newspapers Production Company Limited

Business Activity

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

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(17 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameGregor David Dalrymple
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(19 years after company formation)
Appointment Duration6 years, 11 months (closed 20 February 2007)
RoleAccountant
Correspondence Address13 Rue De La Greve
Strassen
L8020
L-8020
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 20 February 2007)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 March 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2000)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH

Location

Registered AddressFirst Floor The Quadrangle
180 Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
13 May 2005Return made up to 11/05/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2004Secretary's particulars changed (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 May 2004Return made up to 11/05/04; full list of members (3 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 May 2003Return made up to 11/05/03; full list of members (4 pages)
8 February 2003Full accounts made up to 31 December 2001 (8 pages)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (5 pages)
15 May 2002Return made up to 11/05/02; full list of members (4 pages)
29 August 2001Ad 18/06/01-26/07/01 us$ si 110@1000000=110000000 us$ ic 0/110000000 (2 pages)
28 August 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 August 2001Nc inc already adjusted 18/06/01 (1 page)
14 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2001Certificate of re-registration from Limited to Unlimited (2 pages)
26 July 2001Re-registration of Memorandum and Articles (12 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2001Application for reregistration from LTD to UNLTD (2 pages)
26 July 2001Members' assent for rereg from LTD to UNLTD (1 page)
26 July 2001Declaration of assent for reregistration to UNLTD (2 pages)
8 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 May 2001Return made up to 11/05/01; full list of members (5 pages)
25 May 2000Return made up to 11/05/00; full list of members (12 pages)
29 March 2000Company name changed thomson newspapers production co mpany LIMITED\certificate issued on 30/03/00 (3 pages)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 May 1999Return made up to 11/05/99; full list of members (7 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 February 1998New director appointed (2 pages)
28 May 1997Return made up to 11/05/97; full list of members (8 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 June 1996Return made up to 11/05/96; full list of members (7 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 May 1995Return made up to 11/05/95; full list of members (14 pages)
22 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)