Company NameWootton Developments Limited
Company StatusDissolved
Company Number02321749
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed28 February 1996(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed28 February 1996(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 02 July 2002)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU
Director NameMr Christopher Cade
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1996)
RoleValuation Surveyor
Country of ResidenceEngland
Correspondence AddressBrickmakers
Hazeley Bottom
Hartley Wintney
Hampshire
RG27 9LU
Director NameMr John Hickman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1993)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address27 Argyll Road
London
W8 7DA
Director NameMr Adrian Frederick Palmer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCertified Accountant
Correspondence Address10 Lilyfields Chase
Horsham Lane
Ewhurst
Surrey
GU6 7RX
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,109,062
Cash£3,555
Current Liabilities£1,582,617

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
18 January 2002Application for striking-off (1 page)
28 October 2001Full accounts made up to 31 December 2000 (8 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 June 2000Return made up to 07/06/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 June 1999Return made up to 07/06/99; full list of members (7 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
10 July 1998Return made up to 07/06/98; full list of members (6 pages)
10 July 1998Director's particulars changed (1 page)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
24 June 1997Return made up to 07/06/97; full list of members (6 pages)
25 January 1997Full accounts made up to 31 December 1995 (10 pages)
11 September 1996Director resigned (1 page)
12 June 1996Return made up to 07/06/96; full list of members (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)