Company NameWoodford Management Limited
Company StatusDissolved
Company Number03229835
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date4 July 2018 (5 years, 9 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 NameMr Marcus John Bamberg
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressReco House 2nd Floor
928 High Road
London
N12 9RW
Director NameMr Robert Andrew Class Kirtley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressWestwood Cottage
Ellesmere Road
Weybridge
Surrey
KT13 0HS
Secretary NameMr Robert Andrew Class Kirtley
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressWestwood Cottage
Ellesmere Road
Weybridge
Surrey
KT13 0HS
Secretary NameMr Tony Cane
StatusResigned
Appointed26 July 2010(14 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2011)
RoleCompany Director
Correspondence Address113 High Street
Slough
SL1 1DH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressSt Martins House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2009
Net Worth£402,644
Cash£151,221
Current Liabilities£81,084

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2018Final Gazette dissolved following liquidation (1 page)
4 April 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
14 September 2017Liquidators' statement of receipts and payments to 3 July 2017 (17 pages)
14 September 2017Liquidators' statement of receipts and payments to 3 July 2017 (17 pages)
22 June 2017Liquidators' statement of receipts and payments to 3 July 2016 (15 pages)
22 June 2017Liquidators' statement of receipts and payments to 3 July 2016 (15 pages)
30 December 2016Liquidators' statement of receipts and payments to 3 July 2014 (15 pages)
30 December 2016Liquidators' statement of receipts and payments to 3 July 2015 (12 pages)
30 December 2016Liquidators' statement of receipts and payments to 3 July 2014 (15 pages)
30 December 2016Liquidators' statement of receipts and payments to 3 July 2015 (12 pages)
29 January 2015Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS to St Martins House the Runway Ruislip Middlesex HA4 6SE on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS to St Martins House the Runway Ruislip Middlesex HA4 6SE on 29 January 2015 (2 pages)
16 July 2013Liquidators statement of receipts and payments to 3 July 2013 (13 pages)
16 July 2013Liquidators statement of receipts and payments to 3 July 2013 (13 pages)
16 July 2013Liquidators' statement of receipts and payments to 3 July 2013 (13 pages)
16 July 2013Liquidators' statement of receipts and payments to 3 July 2013 (13 pages)
18 October 2012Liquidators' statement of receipts and payments to 3 July 2012 (11 pages)
18 October 2012Liquidators' statement of receipts and payments to 3 July 2012 (11 pages)
18 October 2012Liquidators statement of receipts and payments to 3 July 2012 (11 pages)
18 October 2012Liquidators statement of receipts and payments to 3 July 2012 (11 pages)
8 February 2012Registered office address changed from 113 High Street Slough SL1 1DH United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 113 High Street Slough SL1 1DH United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 113 High Street Slough SL1 1DH United Kingdom on 8 February 2012 (2 pages)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Director's details changed for Mr Marcus John Bamberg on 4 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Marcus John Bamberg on 4 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Marcus John Bamberg on 4 June 2011 (2 pages)
4 May 2011Termination of appointment of Tony Cane as a secretary (1 page)
4 May 2011Termination of appointment of Tony Cane as a secretary (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(3 pages)
14 September 2010Termination of appointment of Robert Class Kirtley as a director (1 page)
14 September 2010Termination of appointment of Robert Class Kirtley as a director (1 page)
14 September 2010Termination of appointment of Robert Class Kirtley as a secretary (1 page)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(3 pages)
14 September 2010Termination of appointment of Robert Class Kirtley as a secretary (1 page)
14 September 2010Appointment of Mr. Tony Cane as a secretary (1 page)
14 September 2010Appointment of Mr. Tony Cane as a secretary (1 page)
26 August 2010Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 26 August 2010 (1 page)
30 June 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 June 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 September 2009Return made up to 26/07/09; full list of members (4 pages)
25 September 2009Return made up to 26/07/09; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
14 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
3 January 2008Accounts for a small company made up to 31 January 2007 (6 pages)
3 January 2008Accounts for a small company made up to 31 January 2007 (6 pages)
5 September 2007Accounts for a small company made up to 31 January 2006 (6 pages)
5 September 2007Accounts for a small company made up to 31 January 2006 (6 pages)
30 August 2007Return made up to 26/07/07; full list of members (2 pages)
30 August 2007Return made up to 26/07/07; full list of members (2 pages)
11 January 2007Accounts for a small company made up to 31 January 2005 (6 pages)
11 January 2007Accounts for a small company made up to 31 January 2005 (6 pages)
24 November 2006Return made up to 26/07/06; full list of members (2 pages)
24 November 2006Return made up to 26/07/06; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page)
18 September 2006Registered office changed on 18/09/06 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page)
24 November 2005Return made up to 26/07/05; full list of members (5 pages)
24 November 2005Return made up to 26/07/05; full list of members (5 pages)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 October 2004Accounts for a small company made up to 31 January 2003 (7 pages)
30 October 2004Accounts for a small company made up to 31 January 2003 (7 pages)
30 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 September 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 26/07/03; full list of members (5 pages)
6 January 2004Return made up to 26/07/03; full list of members (5 pages)
30 December 2002Return made up to 26/07/02; full list of members (7 pages)
30 December 2002Return made up to 26/07/02; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
29 July 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
29 July 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
8 October 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Registered office changed on 09/08/01 from: first floor 48 high street burnham buckinghamshire SL1 7JP (1 page)
9 August 2001Registered office changed on 09/08/01 from: first floor 48 high street burnham buckinghamshire SL1 7JP (1 page)
24 April 2001Full accounts made up to 30 September 1999 (9 pages)
24 April 2001Full accounts made up to 30 September 2000 (9 pages)
24 April 2001Full accounts made up to 30 September 1999 (9 pages)
24 April 2001Full accounts made up to 30 September 2000 (9 pages)
9 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
9 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
25 August 1999Return made up to 26/07/99; no change of members (4 pages)
25 August 1999Return made up to 26/07/99; no change of members (4 pages)
16 March 1999Full accounts made up to 31 July 1998 (9 pages)
16 March 1999Full accounts made up to 31 July 1998 (9 pages)
29 September 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
29 September 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
4 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1998Full accounts made up to 31 July 1997 (9 pages)
29 May 1998Full accounts made up to 31 July 1997 (9 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Return made up to 26/07/97; full list of members (7 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
20 August 1997Return made up to 26/07/97; full list of members (7 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Registered office changed on 08/04/97 from: 301 bath road slough berkshire SL1 5PR (1 page)
8 April 1997Registered office changed on 08/04/97 from: 301 bath road slough berkshire SL1 5PR (1 page)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
1 October 1996Registered office changed on 01/10/96 from: 6 windsor road slough berkshire SL1 2EJ (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996Registered office changed on 01/10/96 from: 6 windsor road slough berkshire SL1 2EJ (1 page)
1 October 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Registered office changed on 19/09/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page)
19 September 1996Director resigned (1 page)
26 July 1996Incorporation (7 pages)
26 July 1996Incorporation (7 pages)