Company NameWoody Realisations Limited
Company StatusDissolved
Company Number02723041
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)
Dissolution Date8 July 1997 (26 years, 10 months ago)

Directors

Director NamePeter Michael Benson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed17 November 1992(5 months after company formation)
Appointment Duration4 years, 7 months (closed 08 July 1997)
RoleCompany Director
Correspondence Address11 Bramham Gardens
London
SW5 0JQ
Director NameSir Christopher Chataway
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(5 months after company formation)
Appointment Duration4 years, 7 months (closed 08 July 1997)
RoleCompany Director
Correspondence Address80 Maida Vale
London
W9 1PR
Director NameDavid Stuart Haynes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 November 1992(5 months after company formation)
Appointment Duration4 years, 7 months (closed 08 July 1997)
RoleCompany Director
Correspondence Address9 Durham Place
London
SW3 4ET
Director NameIan Douglas Stevenson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(5 months after company formation)
Appointment Duration4 years, 7 months (closed 08 July 1997)
RoleChartered Accountant
Correspondence AddressSmeaton Park 4 Smeaton Grove
Inveresk
Musselburgh
Midlothian
EH21 7TW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusClosed
Appointed15 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusClosed
Appointed15 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 January 1993)
RoleChartered Accountant
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameDavid Arthur Whitaker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 January 1993)
RoleChartered Accountant
Correspondence AddressChartwell
8 Thomson Walk Calcot
Reading
Berkshire
RG31 7DP
Secretary NameDavid Arthur Whitaker
NationalityBritish
StatusResigned
Appointed17 November 1992(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 January 1993)
RoleChartered Accountant
Correspondence AddressChartwell
8 Thomson Walk Calcot
Reading
Berkshire
RG31 7DP

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
30 July 1996Receiver ceasing to act (1 page)
8 February 1996Receiver's abstract of receipts and payments (2 pages)
7 February 1996Receiver ceasing to act (1 page)