Company NameWoodley Property Services Ltd.
Company StatusDissolved
Company Number02813732
CategoryPrivate Limited Company
Incorporation Date28 April 1993(30 years, 12 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameCheshire Plains Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Deborah Anne Carroll
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 13 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Poleacre Lane
Woodley
Stockport
Cheshire
SK6 1PH
Secretary NameMr Paul James Carroll
NationalityBritish
StatusClosed
Appointed01 September 2002(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 13 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Poleacre Lane
Woodley
Stockport
Cheshire
SK6 1PH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NamePhilippa Jane Needham
NationalityBritish
StatusResigned
Appointed09 July 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Correspondence Address6 Priory Street
Bowdon
Altrincham
Cheshire
WA14 3BQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£57,450
Gross Profit£47,123
Net Worth-£34,351
Cash£59,996
Current Liabilities£127,437

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Registered office changed on 31/05/06 from: bn jackson norton peterhouse oxford street manchester M1 5AN (1 page)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Resignation of a liquidator (1 page)
24 November 2005Registered office changed on 24/11/05 from: bn jackson norton peter house oxford street manchester M1 5AN (1 page)
22 November 2005Registered office changed on 22/11/05 from: 9 hyde road woodley stockport SK6 1QG (1 page)
18 November 2005Appointment of a voluntary liquidator (1 page)
18 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2005Statement of affairs (5 pages)
24 August 2005Total exemption full accounts made up to 31 August 2002 (13 pages)
24 August 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
24 August 2005Total exemption full accounts made up to 30 August 2003 (13 pages)
9 February 2005Company name changed cheshire plains LIMITED\certificate issued on 09/02/05 (2 pages)
26 July 2004Return made up to 28/04/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 August 2001 (12 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
2 October 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
8 August 2001Return made up to 28/04/01; full list of members (6 pages)
20 October 2000Return made up to 28/04/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 August 1999 (11 pages)
23 March 2000Return made up to 28/04/99; no change of members
  • 363(287) ‐ Registered office changed on 23/03/00
(4 pages)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
9 April 1999Return made up to 28/04/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
23 June 1997Full accounts made up to 31 August 1996 (10 pages)
28 May 1997Return made up to 28/04/97; full list of members (8 pages)
11 June 1996Accounts for a small company made up to 31 August 1995 (11 pages)
20 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)