Company NameWoolfall Publications Plc
DirectorsDavid Casey and Penelope Ann Jeffery
Company StatusDissolved
Company Number03439049
CategoryPublic Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Previous NameFinshurst Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Casey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(1 week after company formation)
Appointment Duration26 years, 6 months
RolePublisher
Correspondence AddressBeech Cottage
Goose Rye Road, Worplesdon
Guildford
Surrey
GU3 3RJ
Director NamePenelope Ann Jeffery
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(4 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleResearcher
Correspondence AddressBeech Cottage
Goose Rye Road, Worplesdon
Guildford
Surrey
GU3 3RJ
Director NameMs Linda Jane Youlden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Shepherds Close
Shepperton
Middlesex
TW17 9AL
Secretary NameMs Linda Jane Youlden
NationalityBritish
StatusResigned
Appointed01 October 1997(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Shepherds Close
Shepperton
Middlesex
TW17 9AL
Director NameMr Tony Stephen Davidson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1998)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address16 The Maltings
Burgess Hill
West Sussex
RH15 9XF
Director NameJeremy Robert Hazell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1998)
RoleIFA
Correspondence AddressWoodhay Gracious Street
Selborne
Alton
Hampshire
GU34 3JB
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusResigned
Appointed18 November 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address85 Elsenham Street
London
SW18 5NX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Turnover£299,012
Gross Profit£144,101
Net Worth-£451,622
Cash£69
Current Liabilities£555,844

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 June 2004Dissolved (1 page)
8 March 2004Completion of winding up (1 page)
30 December 2002Order of court to wind up (2 pages)
11 September 2002Secretary resigned (1 page)
9 April 2002Accounts made up to 30 November 2000 (15 pages)
20 March 2002Registered office changed on 20/03/02 from: 18 jeffries passage guildford surrey GU1 4AP (1 page)
14 January 2002Return made up to 24/09/01; full list of members (6 pages)
23 November 2000Return made up to 24/09/00; full list of members (6 pages)
6 October 2000Accounts made up to 30 November 1999 (15 pages)
22 May 2000Director resigned (1 page)
5 February 2000Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
6 December 1999Return made up to 24/09/99; full list of members (6 pages)
30 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
5 May 1999Registered office changed on 05/05/99 from: 32-36 bath road hounslow middlesex TW33EF (1 page)
30 April 1999Accounts made up to 30 September 1998 (15 pages)
25 November 1998Director resigned (1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1998Return made up to 24/09/98; full list of members (8 pages)
19 October 1998Ad 13/07/98--------- £ si [email protected]=34375 £ ic 137500/171875 (2 pages)
22 September 1998Director resigned (1 page)
9 March 1998Prospectus (24 pages)
20 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
20 February 1998Ad 19/01/98--------- £ si [email protected]=125000 £ ic 12500/137500 (2 pages)
20 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Ad 04/12/97--------- £ si [email protected]=12498 £ ic 2/12500 (2 pages)
20 February 1998S-div 18/02/98 (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Nc inc already adjusted 19/11/97 (2 pages)
18 February 1998Balance Sheet (4 pages)
18 February 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 February 1998Re-registration of Memorandum and Articles (68 pages)
18 February 1998Auditor's report (1 page)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1998Application for reregistration from private to PLC (1 page)
18 February 1998Declaration on reregistration from private to PLC (1 page)
18 February 1998Auditor's statement (1 page)
2 December 1997S-div 19/11/97 (1 page)
2 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 December 1997£ nc 1000/2500050 19/11/97 (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 120 east road london N1 6AA (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Company name changed finshurst LIMITED\certificate issued on 09/10/97 (2 pages)
24 September 1997Incorporation (15 pages)