Company NameWoods Place Management Limited
DirectorThomas Dewar Getley
Company StatusDissolved
Company Number02056230
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameThomas Dewar Getley
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBeech Lodge
Wendover
Aylesbury
Buckinghamshire
HP22 6EQ
Secretary NameChristopher Dewar Getley
NationalityBritish
StatusCurrent
Appointed04 November 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBeech Lodge
Bacombe Lane
Wendover
Buckinghamshire
HP22 6EQ
Director NameHelen Julian Getley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 November 1991)
RoleFarmer
Correspondence AddressEight Acre
Wendover
Aylesbury
Bucks
Secretary NameThomas Dewar Getley
NationalityBritish
StatusResigned
Appointed16 August 1991(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 15 November 1991)
RoleCompany Director
Correspondence AddressBeech Lodge
Wendover
Aylesbury
Buckinghamshire
HP22 6EQ

Location

Registered Address3 5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 October 2004Dissolved (1 page)
7 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (6 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001C/O re change of liq (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 November 2000Liquidators statement of receipts and payments (6 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
28 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1997Appointment of a voluntary liquidator (2 pages)
28 April 1997Statement of affairs (5 pages)
9 April 1997Registered office changed on 09/04/97 from: beech lodge bacombe lane wendover buckinghamshire HP22 6EQ (1 page)
20 August 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
10 May 1989Particulars of mortgage/charge (3 pages)