Company NameWoodcape Limited
Company StatusDissolved
Company Number02920807
CategoryPrivate Limited Company
Incorporation Date20 April 1994(29 years, 11 months ago)
Dissolution Date18 August 1998 (25 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Janet Treacy Paterson
NationalityBritish
StatusClosed
Appointed10 January 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address34 Westmore Road
Tatsfield
Westerham
Kent
TN16 2AX
Director NameCaravel Management Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusClosed
Appointed30 April 1996(2 years after company formation)
Appointment Duration2 years, 3 months (closed 18 August 1998)
Correspondence AddressHill House
Highgate Hill
London
N19 5UU
Secretary NameAmarado Limited (Corporation)
StatusClosed
Appointed30 April 1996(2 years after company formation)
Appointment Duration2 years, 3 months (closed 18 August 1998)
Correspondence AddressPO Box 237
181 South Esplanade
St Peter Port
Channel Islands
GY1 3PE
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 days after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 days after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Secretary NameLoic John Willis
NationalityBritish
StatusResigned
Appointed22 April 1994(2 days after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
9 March 1998Application for striking-off (1 page)
5 September 1997Return made up to 20/04/97; no change of members (7 pages)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 February 1997New secretary appointed (2 pages)
28 May 1996Delivery ext'd 3 mth 31/12/95 (1 page)
24 May 1996New secretary appointed (2 pages)
23 May 1996New director appointed (5 pages)
20 May 1996Return made up to 20/04/96; no change of members (10 pages)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned;director resigned (1 page)
21 April 1995Delivery ext'd 3 mth 31/12/94 (2 pages)