Company NameWoolerton Dodwell Associates Limited
Company StatusDissolved
Company Number03025266
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameFruitbest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Susan Anne Dodwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration25 years, 7 months (closed 20 October 2020)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address7 Parnelli House 10 Compton Avenue
London
N1 2XD
Director NameMr Ronald Derek Woolerton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration25 years, 7 months (closed 20 October 2020)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address7 Parnelli House 10 Compton Avenue
London
N1 2XD
Secretary NameRonald Derek Woolerton
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration25 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parnelli House 10 Compton Avenue
London
N1 2XD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.woolertondodwell.co.uk

Location

Registered Address7 Parnelli House
10 Compton Avenue
London
N1 2XD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth£185,818
Cash£51,131
Current Liabilities£28,975

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
28 July 2020Application to strike the company off the register (3 pages)
6 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
28 October 2019Statement of capital on 28 October 2019
  • GBP 2
(3 pages)
28 October 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
14 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
14 October 2019Statement by Directors (1 page)
14 October 2019Solvency Statement dated 24/09/19 (1 page)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Registered office address changed from 29 Laycock Street 19 Galleria London N1 1UR England to 7 Parnelli House 10 Compton Avenue London N1 2XD on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 29 Laycock Street 19 Galleria London N1 1UR England to 7 Parnelli House 10 Compton Avenue London N1 2XD on 27 February 2017 (1 page)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
22 January 2016Registered office address changed from Mawson House 4 Fenton Street Lancaster Lancashire LA1 1TE to 29 Laycock Street 19 Galleria London N1 1UR on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Mawson House 4 Fenton Street Lancaster Lancashire LA1 1TE to 29 Laycock Street 19 Galleria London N1 1UR on 22 January 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
(4 pages)
21 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
28 January 2011Secretary's details changed for Ronald Derek Woolerton on 28 January 2011 (1 page)
28 January 2011Director's details changed for Susan Anne Dodwell on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Susan Anne Dodwell on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Ronald Derek Woolerton on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Ronald Derek Woolerton on 28 January 2011 (2 pages)
28 January 2011Secretary's details changed for Ronald Derek Woolerton on 28 January 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 March 2010Director's details changed for Susan Anne Dodwell on 26 February 2010 (2 pages)
19 March 2010Director's details changed for Ronald Derek Woolerton on 26 February 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Susan Anne Dodwell on 26 February 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Ronald Derek Woolerton on 26 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2008Return made up to 22/02/08; full list of members (4 pages)
26 February 2008Return made up to 22/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 January 2008Registered office changed on 16/01/08 from: 5 sandes avenue kendal cumbria LA9 4LL (1 page)
16 January 2008Registered office changed on 16/01/08 from: 5 sandes avenue kendal cumbria LA9 4LL (1 page)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2005Return made up to 22/02/05; full list of members (2 pages)
23 February 2005Return made up to 22/02/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
24 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
16 March 1998Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
16 March 1998Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 April 1997Return made up to 22/02/97; full list of members (6 pages)
10 April 1997Return made up to 22/02/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
3 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Accounting reference date notified as 30/04 (1 page)
11 May 1995Accounting reference date notified as 30/04 (1 page)
11 April 1995Memorandum and Articles of Association (12 pages)
11 April 1995Memorandum and Articles of Association (12 pages)
6 April 1995Company name changed fruitbest LIMITED\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed fruitbest LIMITED\certificate issued on 07/04/95 (4 pages)
3 April 1995Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 1995Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
22 February 1995Incorporation (9 pages)
22 February 1995Incorporation (9 pages)