Company NameWoodhouse Securities Limited
Company StatusDissolved
Company Number02133343
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 12 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameWoodhouse Services Limited

Business Activity

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

Directors

Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed01 March 2007(19 years, 9 months after company formation)
Appointment Duration9 years (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(28 years, 4 months after company formation)
Appointment Duration6 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(28 years, 4 months after company formation)
Appointment Duration6 months (closed 22 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameLeslie Richard Angell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration-1 years, 7 months (resigned 18 August 1992)
RoleChartered Accountant
Correspondence Address20 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1994)
RoleChartered Surveyor
Correspondence Address6 The Denningtons
Royal Avenue
Worcester Park
Surrey
KT4 7HW
Director NameLord Charles James Dugdale 2nd Baron Crathorne
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrathorne House
Crathorne
Yarm
Yorkshire
Director NameAdrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1994)
RoleAccountant
Correspondence Address21 Hope Terrace
Edinburgh
EH9 2AP
Scotland
Director NameWilliam Michael Ferme Herriot
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address36a Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Secretary NamePaul Andrew Clark
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressVilla Marina
12 Sea Front Road
Skegness
Lincolnshire
PE25 3BQ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed15 July 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2007)
RoleDirector Of Financial Cont
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMr Jonathan David Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(15 years, 3 months after company formation)
Appointment Duration13 years (resigned 23 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameGary James Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2006)
RoleFinance And Commercial Di
Correspondence Address65 Star Road
London
W14 9QE
Director NameMs Eleena Joy Broadfoot
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(19 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 2013)
RoleFinancial And Commercial Direc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(19 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameStephen Peter Wilton Clift
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressGarden Flat
73 Queensmill Road
London
SW6 6JR
Director NameMr Stephen David Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitewww.virgin.com/

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cribyn LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
24 September 2015Appointment of Mr Barry Alexander Ralph Gerrard as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Barry Alexander Ralph Gerrard as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Jonathan David Robert Brown as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Jonathan David Robert Brown as a director on 23 September 2015 (1 page)
23 September 2015Appointment of Mr Robert George Mccormack as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Stephen David Mitchell as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Stephen David Mitchell as a director on 23 September 2015 (1 page)
23 September 2015Appointment of Mr Robert George Mccormack as a director on 23 September 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2014Statement by Directors (2 pages)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2014
(2 pages)
9 December 2014Solvency Statement dated 08/12/14 (2 pages)
9 December 2014Solvency Statement dated 08/12/14 (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Statement by Directors (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 14,181,170
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 14,181,170
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 14,181,170
(5 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 July 2013Termination of appointment of Eleena Broadfoot as a director (1 page)
26 July 2013Termination of appointment of Eleena Broadfoot as a director (1 page)
10 July 2013Appointment of Mr Stephen David Mitchell as a director (2 pages)
10 July 2013Appointment of Mr Stephen David Mitchell as a director (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Eleena Joy Broadfoot on 30 January 2010 (2 pages)
15 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
3 December 2009Accounts made up to 31 March 2009 (11 pages)
3 December 2009Accounts made up to 31 March 2009 (11 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 February 2009Accounts made up to 31 March 2008 (11 pages)
4 February 2009Accounts made up to 31 March 2008 (11 pages)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
7 May 2008Appointment terminated director stephen clift (1 page)
7 May 2008Appointment terminated director stephen clift (1 page)
16 January 2008Accounts made up to 31 March 2007 (13 pages)
16 January 2008Accounts made up to 31 March 2007 (13 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
11 December 2006Accounts made up to 31 March 2006 (13 pages)
11 December 2006Accounts made up to 31 March 2006 (13 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (13 pages)
4 February 2006Accounts made up to 31 March 2005 (13 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 April 2005Statement of affairs (8 pages)
8 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 14180170/14181170 (2 pages)
8 April 2005Statement of affairs (8 pages)
8 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 14180170/14181170 (2 pages)
28 September 2004Accounts made up to 31 March 2004 (13 pages)
28 September 2004Accounts made up to 31 March 2004 (13 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 February 2004Accounts made up to 31 January 2003 (13 pages)
9 February 2004Accounts made up to 31 January 2003 (13 pages)
9 December 2003Return made up to 31/10/03; full list of members (6 pages)
9 December 2003Return made up to 31/10/03; full list of members (6 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
12 December 2002Return made up to 31/10/02; full list of members (5 pages)
12 December 2002Return made up to 31/10/02; full list of members (5 pages)
6 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
6 October 2002New director appointed (1 page)
6 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
12 September 2002Accounts made up to 31 October 2001 (12 pages)
12 September 2002Accounts made up to 31 October 2001 (12 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
4 September 2001Accounts made up to 31 October 2000 (12 pages)
4 September 2001Accounts made up to 31 October 2000 (12 pages)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
4 September 2000Accounts made up to 31 October 1999 (16 pages)
4 September 2000Accounts made up to 31 October 1999 (16 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
29 July 1999Particulars of property mortgage/charge (4 pages)
29 July 1999Particulars of property mortgage/charge (3 pages)
29 July 1999Particulars of property mortgage/charge (3 pages)
29 July 1999Particulars of property mortgage/charge (4 pages)
25 June 1999Accounts made up to 31 October 1998 (16 pages)
25 June 1999Accounts made up to 31 October 1998 (16 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (11 pages)
11 January 1999Return made up to 31/12/98; full list of members (11 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
1 September 1998Accounts made up to 31 October 1997 (16 pages)
1 September 1998Accounts made up to 31 October 1997 (16 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
14 January 1998Return made up to 31/12/97; full list of members (15 pages)
14 January 1998Return made up to 31/12/97; full list of members (15 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
1 September 1997Accounts made up to 31 October 1996 (15 pages)
1 September 1997Accounts made up to 31 October 1996 (15 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
7 January 1997Return made up to 31/12/96; full list of members (27 pages)
7 January 1997Return made up to 31/12/96; full list of members (27 pages)
22 October 1996New director appointed (6 pages)
22 October 1996New director appointed (6 pages)
4 September 1996Accounts made up to 31 October 1995 (15 pages)
4 September 1996Accounts made up to 31 October 1995 (15 pages)
20 June 1996Particulars of mortgage/charge (5 pages)
20 June 1996Particulars of mortgage/charge (5 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 November 1995Accounts made up to 31 October 1994 (15 pages)
1 November 1995Accounts made up to 31 October 1994 (15 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
4 September 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 1994Ad 23/03/94--------- £ si 9580170@1=9580170 £ ic 4600000/14180170 (2 pages)
28 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 1994Ad 23/03/94--------- £ si 9580170@1=9580170 £ ic 4600000/14180170 (2 pages)
15 July 1991Full group accounts made up to 31 December 1989 (16 pages)
15 July 1991Full group accounts made up to 31 December 1989 (16 pages)
8 November 1989Ad 01/11/89--------- £ si 3600000@1=3600000 £ ic 1000000/4600000 (2 pages)
8 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1989Memorandum and Articles of Association (12 pages)
8 November 1989Ad 01/11/89--------- £ si 3600000@1=3600000 £ ic 1000000/4600000 (2 pages)
8 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1989Memorandum and Articles of Association (12 pages)
18 October 1989Accounts made up to 31 July 1988 (11 pages)
18 October 1989Accounts made up to 31 July 1988 (11 pages)
3 February 1988Wd 11/01/88 ad 20/11/87--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
3 February 1988Wd 11/01/88 ad 20/11/87--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 November 1987Company name changed woodhouse services LIMITED\certificate issued on 26/11/87 (2 pages)
25 November 1987Company name changed woodhouse services LIMITED\certificate issued on 26/11/87 (2 pages)
10 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 May 1987Incorporation (13 pages)
20 May 1987Incorporation (13 pages)