Company NameWoolgate Poultry Limited
Company StatusDissolved
Company Number01773207
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 4 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)
Previous NameRoss Poultry Great Britain Limited

Business Activity

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

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 October 2001)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 30 October 2001)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NamePhilip Ian Bamford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 30 October 2001)
RoleChartered Accountant
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameNorman Albert Leslie Keeping
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address74 Barnham Broom Road
Ketts Meadow
Wymondham
Norfolk
NR18 0EB
Director NameBarry Charles Legg
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chapel Street
London
SW1X 7BY
Secretary NameNorman Albert Leslie Keeping
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address74 Barnham Broom Road
Ketts Meadow
Wymondham
Norfolk
NR18 0EB
Director NameAmanda Jane Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleSecretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NamePhilip Ian Bamford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1997)
RoleChartered Accountant
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1997)
RoleChartered Accountant
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed30 January 1997(13 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 1997)
RoleChartered Secretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Secretary NameMr Martin Bertram Chambers
NationalityBritish
StatusResigned
Appointed05 September 1997(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed18 May 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Guy Charles Hallifax
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Compton Road
Wimbledon
London
SW19 7QA

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2000Director's particulars changed (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Return made up to 11/07/00; full list of members (5 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
6 August 1999Return made up to 11/07/99; full list of members (13 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 February 1999Company name changed ross poultry great britain limit ed\certificate issued on 22/02/99 (2 pages)
18 November 1998New director appointed (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 July 1998Return made up to 11/07/98; full list of members (5 pages)
2 November 1997Secretary resigned;director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 November 1997New secretary appointed (2 pages)
30 July 1997Return made up to 11/07/97; full list of members (7 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/01/97
(1 page)
11 February 1997Registered office changed on 11/02/97 from: 2,woolgate court, st.benedicts street, norwich, norfolk.NR2 4AP (1 page)
11 February 1997New director appointed (2 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 July 1996Return made up to 11/07/96; full list of members (6 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 August 1995Return made up to 11/07/95; no change of members (4 pages)