Company NameWoolton Elwes Limited
Company StatusDissolved
Company Number02892297
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date1 June 2004 (19 years, 11 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 NameCharles Gervase Rundle Cary Elwes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Court Lane
Dulwich Village
London
SE21 7EA
Director NameThe Earl Of Woolton Simon Frederick Marquis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address18 Lower Addison Gardens
London
W14 8BQ
Secretary NameCompendium Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 1994(3 weeks, 5 days after company formation)
Appointment Duration10 years, 3 months (closed 01 June 2004)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameMr Timothy Edward Stocks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Turnover£38,672
Net Worth£25,726
Cash£16,320
Current Liabilities£6,782

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Application for striking-off (1 page)
4 February 2003Return made up to 28/01/03; full list of members (5 pages)
30 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 February 2002Return made up to 28/01/02; full list of members (5 pages)
17 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 October 2001Return made up to 28/01/01; full list of members (5 pages)
9 March 2001Full accounts made up to 31 December 1999 (10 pages)
28 January 2000Return made up to 28/01/00; full list of members (6 pages)
4 November 1999Full accounts made up to 31 December 1998 (13 pages)
17 February 1999Return made up to 28/01/99; full list of members (7 pages)
15 February 1999Registered office changed on 15/02/99 from: 12 gough square london EC4A 3DE (1 page)
5 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 February 1998Return made up to 28/01/98; no change of members (6 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
9 September 1997Secretary's particulars changed (1 page)
4 March 1997Director's particulars changed (1 page)
3 March 1997Return made up to 28/01/97; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (14 pages)
12 April 1996Return made up to 28/01/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
12 April 1995Director's particulars changed (4 pages)