Company NameWoodley Management Company Limited
Company StatusDissolved
Company Number02724099
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alfred James Woodley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1992(2 months after company formation)
Appointment Duration15 years, 11 months (closed 01 August 2008)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBlackfield Cottage Blackfield Lane
Ballinger
Great Missenden
Buckinghamshire
HP16 9LL
Secretary NameMr Stewart Anthony Lindsay
NationalityBritish
StatusClosed
Appointed31 December 1999(7 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAmber House
4 Crosland Road
Aylesbury
Buckinghamshire
HP21 7ED
Director NameMr Roy James Shelley
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 November 2003)
RoleRetired Motor Underwrites
Correspondence AddressLittle Oaks
Daws Lea
High Wycombe
Buckinghamshire
HP11 1QG
Secretary NameMrs Celia Brenda Thom
NationalityBritish
StatusResigned
Appointed19 August 1992(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1999)
RoleProperty Manager
Correspondence Address5 Westmead
Princes Risborough
Buckinghamshire
HP27 9HP
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressRifsons
63-64 Charles Lane
St John's Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,730
Cash£264
Current Liabilities£26,253

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
20 January 2007Registered office changed on 20/01/07 from: leywood house 47 woodside road amersham bucks HP6 6AA (1 page)
16 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2007Statement of affairs (6 pages)
16 January 2007Appointment of a voluntary liquidator (1 page)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 June 2002Return made up to 18/06/02; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
31 May 2001Full accounts made up to 30 September 2000 (12 pages)
24 August 2000Full accounts made up to 31 December 1999 (12 pages)
27 June 2000Return made up to 18/06/00; full list of members (6 pages)
7 March 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
17 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Return made up to 18/06/99; full list of members (7 pages)
9 September 1998Full accounts made up to 31 December 1997 (12 pages)
22 June 1998Return made up to 18/06/98; no change of members (5 pages)
17 July 1997Return made up to 18/06/97; no change of members (5 pages)
8 May 1997Full accounts made up to 31 December 1996 (10 pages)
4 July 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 1996Full accounts made up to 31 December 1995 (9 pages)
23 June 1995Return made up to 18/06/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)