Company NameWoodland Lodge (Northwold) Limited
DirectorsJames Henry Nigel Hutt and Linda Hutt
Company StatusLiquidation
Company Number02741769
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 7 months ago)
Previous NameSpeed 2869 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJames Henry Nigel Hutt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleBuilder
Correspondence AddressBrandon Cottage
Brandon
Suffolk
IP27 0HD
Director NameMrs Linda Hutt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBrandon Cottage Rattlers Road
Brandon
Suffolk
IP27 0HD
Secretary NameMrs Linda Hutt
NationalityBritish
StatusCurrent
Appointed28 September 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBrandon Cottage Rattlers Road
Brandon
Suffolk
IP27 0HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Next Accounts Due30 June 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due4 September 2016 (overdue)

Filing History

8 February 2006Registered office changed on 08/02/06 from: 29-31 greville street london EC1N 8RB (1 page)
8 February 2006Registered office changed on 08/02/06 from: 29-31 greville street london EC1N 8RB (1 page)
30 October 1996Receiver ceasing to act (2 pages)
30 October 1996Receiver ceasing to act (2 pages)
15 May 1996Registered office changed on 15/05/96 from: the limes 32 bridge street thetford norfolk IP24 3AG (1 page)
15 May 1996Registered office changed on 15/05/96 from: the limes 32 bridge street thetford norfolk IP24 3AG (1 page)
3 August 1995Order of court to wind up (2 pages)
3 August 1995Order of court to wind up (2 pages)
6 July 1995Appointment of receiver/manager (2 pages)
6 July 1995Appointment of receiver/manager (2 pages)
6 July 1995Appointment of receiver/manager (2 pages)
6 July 1995Appointment of receiver/manager (2 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)