Company NameWW Realisation 10 Limited
Company StatusDissolved
Company Number02134015
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 10 months ago)
Dissolution Date16 March 2010 (14 years ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameRoger Evenden Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressCamelot
16 Westview Road
Warlingham
Surrey
CR6 9JD
Director NamePatrick Hugh Walker Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 May 1993)
RoleFinance Director
Correspondence Address15 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 7NU
Secretary NameWilliam Birchall
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Correspondence Address15 Merlewood Close
High Wycombe
Buckinghamshire
HP11 1QQ
Director NameMr Martin Toogood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address100 Montagu Mansions
London
W1H 1LF
Director NameWilliam Birchall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1998)
RoleSecretary
Correspondence Address15 Merlewood Close
High Wycombe
Buckinghamshire
HP11 1QQ
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Director NamePhilip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2004)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2004)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NameJoseph Leo McKee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2001)
RolePersonnel Director
Correspondence Address2 Arundel Close
Aston
Hertfordshire
SG2 7HW
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 22 January 2002)
RoleManaging Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Director NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(17 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at 1Woolworths PLC
50.00%
Ordinary
49 at 1Woolworths PLC
49.00%
Ordinary
1 at 1Woorlworths PLC
1.00%
Ordinary

Accounts

Latest Accounts2 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End02 February

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
7 February 2009Appointment Terminated Director and Secretary christopher scott (1 page)
11 December 2008Return made up to 01/08/08; full list of members (4 pages)
11 December 2008Return made up to 01/08/08; full list of members (4 pages)
15 July 2008Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
15 July 2008Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD (1 page)
30 June 2008Accounts made up to 2 February 2008 (3 pages)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (3 pages)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (3 pages)
2 December 2007Accounts for a dormant company made up to 3 February 2007 (3 pages)
2 December 2007Accounts for a dormant company made up to 3 February 2007 (3 pages)
2 December 2007Accounts made up to 3 February 2007 (3 pages)
1 December 2007Registered office changed on 01/12/07 from: WO0LWORTH house 242-246 marylebone road london NW1 6JL (1 page)
1 December 2007Registered office changed on 01/12/07 from: WO0LWORTH house 242-246 marylebone road london NW1 6JL (1 page)
3 September 2007Return made up to 01/08/07; no change of members (7 pages)
3 September 2007Return made up to 01/08/07; no change of members (7 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
31 October 2006Accounts for a dormant company made up to 28 January 2006 (4 pages)
31 October 2006Accounts made up to 28 January 2006 (4 pages)
29 August 2006Return made up to 01/08/06; full list of members (7 pages)
29 August 2006Return made up to 01/08/06; full list of members (7 pages)
1 November 2005New director appointed (9 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
1 November 2005Director resigned (1 page)
23 August 2005Return made up to 01/08/05; full list of members (7 pages)
23 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
10 May 2005Accounts made up to 29 January 2005 (3 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005Secretary resigned;director resigned (1 page)
12 August 2004Return made up to 01/08/04; full list of members (7 pages)
12 August 2004Return made up to 01/08/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
11 May 2004Accounts made up to 31 January 2004 (3 pages)
3 September 2003Return made up to 01/08/03; full list of members (7 pages)
3 September 2003Return made up to 01/08/03; full list of members (7 pages)
13 August 2003Accounts made up to 1 February 2003 (3 pages)
13 August 2003Accounts for a dormant company made up to 1 February 2003 (3 pages)
13 August 2003Accounts for a dormant company made up to 1 February 2003 (3 pages)
23 July 2003Company name changed woolworth properties LTD.\certificate issued on 23/07/03 (2 pages)
23 July 2003Company name changed woolworth properties LTD.\certificate issued on 23/07/03 (2 pages)
27 August 2002Return made up to 01/08/02; full list of members (7 pages)
27 August 2002Return made up to 01/08/02; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 2 February 2002 (3 pages)
30 July 2002Accounts for a dormant company made up to 2 February 2002 (3 pages)
30 July 2002Accounts made up to 2 February 2002 (3 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (4 pages)
4 March 2002New director appointed (4 pages)
23 November 2001Return made up to 01/08/01; full list of members (6 pages)
23 November 2001Return made up to 01/08/01; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 3 February 2001 (4 pages)
13 November 2001Accounts for a dormant company made up to 3 February 2001 (4 pages)
13 November 2001Accounts made up to 3 February 2001 (4 pages)
20 July 2001Return made up to 15/06/01; full list of members (6 pages)
20 July 2001Return made up to 15/06/01; full list of members (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (3 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (3 pages)
16 November 2000Accounts made up to 29 January 2000 (4 pages)
16 November 2000Accounts for a dormant company made up to 29 January 2000 (4 pages)
23 August 2000Return made up to 01/08/00; full list of members (6 pages)
23 August 2000Return made up to 01/08/00; full list of members (6 pages)
19 August 1999Return made up to 01/08/99; full list of members (7 pages)
19 August 1999Return made up to 01/08/99; full list of members (7 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
26 July 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
26 July 1999Accounts made up to 30 January 1999 (4 pages)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
14 August 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
14 August 1998Accounts made up to 31 January 1998 (4 pages)
12 August 1998Return made up to 01/08/98; full list of members (5 pages)
12 August 1998Return made up to 01/08/98; full list of members (5 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
19 August 1997Return made up to 01/08/97; full list of members (6 pages)
19 August 1997Return made up to 01/08/97; full list of members (6 pages)
19 August 1997Accounts made up to 1 February 1997 (3 pages)
19 August 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
16 August 1996Return made up to 01/08/96; full list of members (6 pages)
16 August 1996Return made up to 01/08/96; full list of members (6 pages)
14 August 1996Accounts for a dormant company made up to 3 February 1996 (4 pages)
14 August 1996Accounts made up to 3 February 1996 (4 pages)
14 August 1996Accounts for a dormant company made up to 3 February 1996 (4 pages)
12 September 1995Accounts made up to 28 January 1995 (3 pages)
12 September 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)
14 August 1995Return made up to 01/08/95; full list of members (6 pages)
14 August 1995Return made up to 01/08/95; full list of members (12 pages)
9 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
19 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1990Company name changed\certificate issued on 05/11/90 (2 pages)
5 November 1990Company name changed\certificate issued on 05/11/90 (2 pages)
5 November 1990Company name changed chartwell city investments limit ed\certificate issued on 06/11/90 (2 pages)
5 November 1990Company name changed chartwell city investments limit ed\certificate issued on 06/11/90 (2 pages)
15 April 1988Company name changed\certificate issued on 15/04/88 (2 pages)
15 April 1988Company name changed\certificate issued on 15/04/88 (2 pages)
21 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 October 1987Memorandum and Articles of Association (9 pages)