Company NameWoodchester Group
Company StatusDissolved
Company Number03646491
CategoryPrivate Unlimited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date19 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameRobert William Torrance
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed04 October 2001(3 years after company formation)
Appointment Duration3 years, 6 months (closed 19 April 2005)
RoleCompany Director
Correspondence AddressMatilda
Two Hedges Road Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Secretary NameAlicia Essex
NationalityBritish
StatusClosed
Appointed19 March 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 19 April 2005)
RoleCompany Director
Correspondence AddressMeadowview
21 Meadowside
Walton On Thames
Surrey
KT12 3LS
Director NameSylvain Andre Girard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed06 November 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 19 April 2005)
RoleCompany Director
Correspondence Address27 St Marys Grove
Chiswick
London
W4 3LN
Director NameTiffany Hurst
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 19 April 2005)
RoleCompany Director
Correspondence AddressFlat 6
24 Collingham Gardens
London
SW5 0HN
Director NameSriram Nagarajan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 19 April 2005)
RoleCompany Director
Correspondence Address53 Deneary Road
Bristol
BS1 5QH
Director NameMr Russell Charles Pettifer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSchool Cottage
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameMr Andrew Cheshire
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCrendon House Clingre Down
Taits Hill, Stinchcombe
Dursley
Gloucestershire
GL11 6PS
Wales
Director NameJanet Ailsa Gregory
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2000)
RoleFinance Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2001)
RoleInvestment Banker
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameDonald Lewis Jurries
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address12 Russell Close
Regency Quay Chiswick
London
W4 2NU
Director NameMr David Richard Rendell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Post Office
Ferry Lane Medmenham
Marlow
SL7 2EZ
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Director NameRobert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2001(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressTavistock
Christ Church Road
Virginia Water
Surrey
GU25 4PT
Director NamePeter Anthony Gane
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressHerb Cottage 5 Red Pitt
Dilton Marsh
Westbury
Wiltshire
BA13 4BJ
Director NameHarminder Dhaliwal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address5 Watson Close
Wokingham
Berkshire
RG40 4YF
Director NameGavin Morris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Reedley Road
Westbury On Trym
Bristol
BS9 3TB

Location

Registered AddressMeridian, Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2005Director's particulars changed (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Application for striking-off (1 page)
4 November 2004Return made up to 02/10/04; full list of members (6 pages)
1 July 2004Secretary's particulars changed (1 page)
31 March 2004New director appointed (4 pages)
25 March 2004Director resigned (1 page)
12 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 February 2004Director's particulars changed (1 page)
9 December 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
14 October 2003Return made up to 02/10/03; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
10 October 2002Return made up to 02/10/02; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 May 2002New director appointed (3 pages)
29 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (3 pages)
18 October 2001New director appointed (6 pages)
18 October 2001Return made up to 02/10/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
12 February 2001New director appointed (4 pages)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Return made up to 02/10/99; full list of members (21 pages)
8 April 1999New director appointed (5 pages)
8 April 1999Director resigned (1 page)
19 March 1999New director appointed (5 pages)
11 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 December 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
22 December 1998£ nc 200000000/50000000 10/12/98 (1 page)
18 December 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 October 1998Incorporation (24 pages)