Company NameWoolmarket Developments Limited
Company StatusDissolved
Company Number02252423
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 12 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 11 July 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(15 years after company formation)
Appointment Duration3 years, 1 month (closed 11 July 2006)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(17 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 11 July 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr Charles Henry Woods
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 May 1992)
RoleChartered Accountant
Correspondence Address2 Warwick Court
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SN
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 1998)
RoleFinancial Comptroller Hanson Plc
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address18 Luard Road
Cambridge
Cambridgeshire
CB2 2PJ
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 1998)
RoleAssociate Director Hanson Plc
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Secretary NameMr John Edwin Eckett
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Late Broads
Winsley
Bradford On Avon
Wiltshire
BA15 2NW
Director NameJohn Hudson Bancroft
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 1992)
RoleCompany Director
Correspondence AddressLittle Hayes Farm
Alderwasley
Belper
Derbyshire
DE56 2RA
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 1998)
RoleCompany Accountant
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameJames Edward Cawdron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 August 1992)
RoleChartered Secretary
Correspondence Address2 Hindscarth Crescent
Mickleover
Derby
Derbyshire
DE3 5NN
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Acc Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,894,405
Current Liabilities£5,894,405

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
25 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 December 2004Return made up to 31/10/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 December 2003Return made up to 31/10/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
1 August 2002Director's particulars changed (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Director's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 February 2001Director's particulars changed (1 page)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999Director's particulars changed (1 page)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
15 December 1998Return made up to 27/11/98; no change of members (7 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page)
20 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
3 December 1997Return made up to 27/11/97; full list of members (6 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 March 1997Director resigned (2 pages)
10 December 1996Return made up to 28/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Full accounts made up to 30 September 1995 (9 pages)
12 December 1995Return made up to 08/12/95; full list of members (12 pages)
14 July 1995Full accounts made up to 30 September 1994 (10 pages)