Company NameWood & Pickett Limited
Company StatusDissolved
Company Number03102793
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMichael Terence Standing
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Priory
Leatherhead
Surrey
KT22 8HP
Secretary NameNichola Anne Bannister
NationalityBritish
StatusClosed
Appointed16 October 2006(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address22 Waterfields
Leatherhead
Surrey
KT22 7XB
Director NameMichael John Bush
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tara Park
Chipstead
Coulsdon
Surrey
CR5 3PL
Secretary NameAnne Bush
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Farm Close Doghurst Lane
Chipstead
Surrey
CR5 3PL
Director NameMichael Terence Standring
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2005)
RoleCompany Director
Correspondence Address3 Delderfield
Ashtead
Leatherhead
Surrey
KT22 8UA
Director NameSusannah Jane Standring
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2004)
RoleSales Executive
Correspondence Address3 Lorne Road
Brighton
East Sussex
BN1 4NL
Director NameSusannah Jane Standring
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2004)
RoleSales Executive
Correspondence Address3 Lorne Road
Brighton
East Sussex
BN1 4NL
Secretary NameSusannah Jane Standring
NationalityBritish
StatusResigned
Appointed27 April 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2004)
RoleSales Executive
Correspondence Address3 Lorne Road
Brighton
East Sussex
BN1 4NL
Secretary NameNichola Anne Bannister
NationalityBritish
StatusResigned
Appointed30 December 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address22 Waterfields
Leatherhead
Surrey
KT22 7XB
Secretary NameSusannah Jane Standing
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address3 Lorne Road
Brighton
East Sussex
BN1 4NL
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressOld Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(4 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(4 pages)
26 October 2010Director's details changed for Michael Terence Standing on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Michael Terence Standing on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Michael Terence Standing on 1 September 2010 (2 pages)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 December 2008Return made up to 15/09/08; full list of members (3 pages)
5 December 2008Return made up to 15/09/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
1 October 2007Return made up to 15/09/07; full list of members (3 pages)
1 October 2007Return made up to 15/09/07; full list of members (3 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
29 November 2006Return made up to 15/09/06; full list of members (6 pages)
29 November 2006Return made up to 15/09/06; full list of members (6 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Return made up to 15/09/05; full list of members (6 pages)
20 October 2006Registered office changed on 20/10/06 from: norton house fircroft way edenbridge kent TN8 6EJ (1 page)
20 October 2006Registered office changed on 20/10/06 from: norton house fircroft way edenbridge kent TN8 6EJ (1 page)
16 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
12 October 2004Return made up to 15/09/04; full list of members (7 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Return made up to 15/09/04; full list of members (7 pages)
12 October 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
8 June 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
8 June 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
4 June 2004Return made up to 15/09/03; full list of members (7 pages)
4 June 2004Return made up to 15/09/03; full list of members (7 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: dartel house 39-41 high street horley surrey RH6 7JL (1 page)
18 July 2003Registered office changed on 18/07/03 from: dartel house 39-41 high street horley surrey RH6 7JL (1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
16 October 2002Return made up to 15/09/02; full list of members (8 pages)
16 October 2002Return made up to 15/09/02; full list of members (8 pages)
1 June 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
1 June 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
9 October 2001Return made up to 15/09/01; full list of members (6 pages)
9 October 2001Return made up to 15/09/01; full list of members (6 pages)
15 December 2000Registered office changed on 15/12/00 from: dartel house 39/41 high street horley surrey RH6 7BN (1 page)
15 December 2000Registered office changed on 15/12/00 from: dartel house 39/41 high street horley surrey RH6 7BN (1 page)
15 November 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Return made up to 15/09/00; full list of members (6 pages)
13 July 2000Accounts made up to 30 April 2000 (1 page)
13 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
13 January 2000Accounts made up to 30 April 1999 (1 page)
13 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 September 1999Return made up to 15/09/99; full list of members (6 pages)
17 September 1999Return made up to 15/09/99; full list of members (6 pages)
24 September 1998Return made up to 15/09/98; no change of members (4 pages)
24 September 1998Return made up to 15/09/98; no change of members (4 pages)
16 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
16 June 1998Accounts made up to 30 April 1998 (1 page)
2 November 1997Accounts made up to 30 April 1997 (1 page)
2 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
20 October 1997Return made up to 15/09/97; no change of members (4 pages)
20 October 1997Return made up to 15/09/97; no change of members (4 pages)
17 October 1996Return made up to 15/09/96; full list of members (6 pages)
17 October 1996Return made up to 15/09/96; full list of members (6 pages)
22 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
22 May 1996Accounts made up to 30 April 1996 (1 page)
15 September 1995Incorporation (26 pages)