Company NameWoodchester Farm Finance Limited
Company StatusDissolved
Company Number02122150
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameJanet Ailsa Gregory
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(11 years after company formation)
Appointment Duration4 years, 1 month (closed 28 May 2002)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusClosed
Appointed15 May 1998(11 years, 1 month after company formation)
Appointment Duration4 years (closed 28 May 2002)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameMary Jane McNamara
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address96 Lake Rise
Gidea Park
Essex
RM1 4EE
Director NameMr David Richard Rendell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Post Office
Ferry Lane Medmenham
Marlow
SL7 2EZ
Director NameRobert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2001(14 years, 7 months after company formation)
Appointment Duration6 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressTavistock
Christ Church Road
Virginia Water
Surrey
GU25 4PT
Director NameMr John Maitland Brunyate
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWinter Lodge 95 Middlemead
Hook
Basingstoke
Hampshire
Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameMr Craig McKinney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressKereden House
Naas
County Kildare
Ireland
Secretary NameMr Benjamin Chesterfield
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameArnold Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressHamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Secretary NameGerard Jude Ryan
NationalityIrish
StatusResigned
Appointed29 January 1993(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 1998)
RoleChartered Accountant
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameGerard Jude Ryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1994(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 April 1998)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameDonald Lewis Jurries
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address12 Russell Close
Regency Quay Chiswick
London
W4 2NU

Location

Registered AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,001

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
27 December 2001Application for striking-off (1 page)
14 December 2001New director appointed (3 pages)
14 December 2001Director resigned (1 page)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
12 February 2001New director appointed (4 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
31 May 2000Return made up to 20/05/00; full list of members (20 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Return made up to 20/05/99; no change of members (19 pages)
4 March 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 June 1998Return made up to 20/05/98; no change of members (20 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
18 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 July 1997Accounts for a dormant company made up to 30 September 1995 (2 pages)
18 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
22 May 1997Return made up to 20/05/97; full list of members (8 pages)
17 May 1996Return made up to 20/05/96; full list of members (8 pages)
25 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
14 June 1995Return made up to 20/05/95; full list of members (14 pages)