Company NameWoodcote Group Limited
Company StatusDissolved
Company Number03235406
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrian George Cardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Manor Way
Purley
Surrey
CR8 3BN
Director NameTerence Montgomery Dunne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Leamington Avenue
Bromley
Kent
BR1 5BJ
Director NameDavid Michael Lindsay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandene 19 Sandbourne Road
Westbourne
Bournemouth
BH4 8JH
Director NameEdward Ian St John
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NamePeter Joseph Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Secretary NamePeter Joseph Wood
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Director NameMr Trevor William West
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Hayes
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LT
Secretary NameDavid Richard Swinnerton
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address35 Hackbridge Park Gardens
Carshalton
Surrey
SM5 2HE
Director NameDavid Robert Laidlaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address1 Wonham Hill Cottage
Wonham Lane
Betchworth
Surrey
RH3 7AD
Director NameDavid Richard Swinnerton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address35 Hackbridge Park Gardens
Carshalton
Surrey
SM5 2HE

Location

Registered AddressKingswood House
31-39 Miles Road
Mitcham
Surrey
CR4 3DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
27 April 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
2 April 2003Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
3 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
13 September 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
24 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
7 January 2002Director resigned (1 page)
9 November 2001Director resigned (1 page)
24 April 2001Return made up to 05/03/01; full list of members (9 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
10 December 2000Full group accounts made up to 30 June 2000 (27 pages)
29 November 2000£ ic 100000/70000 05/07/00 £ sr 30000@1=30000 (1 page)
22 March 2000Return made up to 05/03/00; full list of members (8 pages)
17 January 2000Full group accounts made up to 30 June 1999 (27 pages)
23 August 1999Secretary's particulars changed (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
28 April 1999Return made up to 05/03/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(6 pages)
15 January 1999Full group accounts made up to 30 June 1998 (27 pages)
16 March 1998Return made up to 05/03/98; no change of members (6 pages)
18 December 1997Full group accounts made up to 30 June 1997 (29 pages)
17 March 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
10 November 1996New director appointed (3 pages)
10 September 1996Particulars of mortgage/charge (5 pages)
10 September 1996Particulars of mortgage/charge (10 pages)
2 August 1996Incorporation (24 pages)