Company NameThe Woodberry Down Boys' Club
Company StatusDissolved
Company Number02420916
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 September 1989(34 years, 7 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Guy Bryce Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(2 years after company formation)
Appointment Duration10 years, 10 months (closed 30 July 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressYew Tree Hall
Colemans Hatch
Hartfield
East Sussex
TN7 4HH
Director NameNicholas John Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 30 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
College Hill
Steyning
West Sussex
BN44 3GB
Secretary NameNicholas John Bennett
NationalityBritish
StatusClosed
Appointed14 November 2001(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 30 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
College Hill
Steyning
West Sussex
BN44 3GB
Director NameLieutenant Gen Sir James Wilson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 1995)
RoleRetired Army Chief Executive
Correspondence Address151 Rivermead Court
London
SW6 3SF
Director NameRobert Nicholas Philipson Stow
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 14 November 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court
Long Green
Gloucester
Gloucestershire
GL19 4QL
Wales
Director NameMr Neil Kenneth Maitland
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 November 2000)
RoleRetired
Correspondence AddressBarnsden House
Duddleswell
Uckfield
East Sussex
TN22 3DB
Director NameMr Paul Littlewood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 November 2000)
RoleSolicitor
Correspondence AddressThe Tile House
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 14 November 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address10 Pembroke Square
London
W8 6PA
Secretary NameMr Neil Kenneth Maitland
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressBarnsden House
Duddleswell
Uckfield
East Sussex
TN22 3DB
Director NameMr Patrick Stanley Winton King Maclure
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(6 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 November 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
25 Christchurch Road
Winchester
Hampshire
SO23 9SU
Director NameLesley Ann Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 November 2000)
RoleCompliance Assistant
Correspondence Address16 Maudslay Road
Ipswich
Suffolk
IP1 5PN
Director NameMr Mark Bicknell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2001)
RoleChartered Engineer
Correspondence AddressThe Bull Coach House 21 High Street
Nettlebed
Henley On Thames
Oxfordshire
RG9 5DA
Director NameDr James Edward Hodgins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2001)
RoleTeacher
Correspondence Address2 New Barge Cottages
Domum Road
Winchester
Hampshire
SO23 9NL
Director NameMr Michael John Vincent Bell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2001)
RoleGovernment Service
Country of ResidenceUnited Kingdom
Correspondence Address15 Ockley Road
London
SW16 1UW
Director NameRaymond Victor Barbieri
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2001)
RoleInsurance Broker
Correspondence Address8 Culford Grove
London
N1 4HR
Director NameMr Henry Morris
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkside Place
East Horsley
Leatherhead
Surrey
KT24 5BZ
Director NameMr Richard Alexander Allen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2001)
RoleYouth Worker
Correspondence AddressThe Crown And Manor Club Hoxton
Wiltshire Row Hoxton
London
N1 5DH
Director NameJames Paley Sabben-Clare
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 November 2000)
RoleHeadmaster
Correspondence AddressThe Headmaster's House
Winchester College, College Street
Winchester
Hampshire
SO23 9NA
Director NameIain David Millner Vellacott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2001)
RoleProperty Developer
Correspondence AddressGreystone House Helmdon Road
Greatworth
Oxfordshire
OX17 2DR

Location

Registered Address35 Great Peter Street
Westminster
London
SW1P 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,130
Cash£6,666
Current Liabilities£588

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Application for striking-off (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Accounts for a small company made up to 30 June 2001 (4 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
23 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 November 2000Annual return made up to 08/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 October 1999Annual return made up to 08/09/99 (6 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 November 1998Annual return made up to 08/09/98 (8 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 October 1997Annual return made up to 08/09/97 (8 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
19 November 1996Annual return made up to 08/09/96 (8 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
30 October 1995Annual return made up to 08/09/95 (12 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)