Company NameWoodpark Properties Limited
Company StatusDissolved
Company Number02323003
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart George Ely
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fineshade
Martello Park Canford Cliffs
Poole
Dorset
BH13 7BA
Director NameMr Stuart John Villard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG
Secretary NameIan Gavin Brown
NationalityBritish
StatusClosed
Appointed04 April 1995(6 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 24 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Oast House
Winchfield
Hook Hampshire
RG27 8DB
Secretary NameMr Stuart John Villard
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG
Director NameIan Gavin Brown
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oast House
Winchfield
Hook Hampshire
RG27 8DB

Location

Registered AddressC/O William Sturges And Co
Burwood House
14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,598
Current Liabilities£17,598

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2009Application for striking-off (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 31/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 31/05/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 December 2003Registered office changed on 22/12/03 from: c/o william sturget & co alliance house 12 caxton street london SW1H 0QY (1 page)
27 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 September 2001Secretary's particulars changed (1 page)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 March 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
10 August 1999Return made up to 31/05/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 July 1997Return made up to 31/05/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
6 June 1996Return made up to 31/05/96; no change of members (5 pages)
16 April 1996New director appointed (2 pages)
27 October 1995Full accounts made up to 31 March 1995 (11 pages)
12 July 1995Return made up to 31/05/95; full list of members (7 pages)
27 June 1995Registered office changed on 27/06/95 from: doric house 132 station road chingford E4 6AB (1 page)
13 April 1995Secretary resigned;new secretary appointed (2 pages)