Company NameWW Realisation 4 Limited
Company StatusDissolved
Company Number04090776
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NamesHalcyon Gm Limited and Woolworths Group Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(4 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 01 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameHelen Mary Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleSecretary
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Director NameMr Philip Edward Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7DG
Secretary NameCatherine Merrel Brown
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameHelen Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(4 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressOld Basing House
The Street
Old Basing
Hampshire
RG24 7DA
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(9 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(9 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed09 October 2001(12 months after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePhilip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2004)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed10 January 2005(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Company name changed woolworths group finance LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Company name changed woolworths group finance LIMITED\certificate issued on 27/02/09 (2 pages)
7 February 2009Appointment Terminated Director and Secretary christopher scott (1 page)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 July 2008Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
15 July 2008Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD (1 page)
30 June 2008Full accounts made up to 2 February 2008 (11 pages)
30 June 2008Full accounts made up to 2 February 2008 (11 pages)
30 June 2008Full accounts made up to 2 February 2008 (11 pages)
8 February 2008Particulars of mortgage/charge (13 pages)
8 February 2008Particulars of mortgage/charge (13 pages)
7 February 2008Resolutions
  • RES13 ‐ Facility agree 29/01/08
(2 pages)
7 February 2008Resolutions
  • RES13 ‐ Facility agree 29/01/08
(2 pages)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
13 November 2007Return made up to 11/10/07; no change of members (7 pages)
13 November 2007Return made up to 11/10/07; no change of members (7 pages)
3 September 2007Full accounts made up to 3 February 2007 (11 pages)
3 September 2007Full accounts made up to 3 February 2007 (11 pages)
3 September 2007Full accounts made up to 3 February 2007 (11 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007Secretary resigned;director resigned (1 page)
21 November 2006Return made up to 11/10/06; full list of members (7 pages)
21 November 2006Return made up to 11/10/06; full list of members (7 pages)
4 July 2006Full accounts made up to 28 January 2006 (11 pages)
4 July 2006Full accounts made up to 28 January 2006 (11 pages)
14 November 2005Return made up to 11/10/05; full list of members (7 pages)
14 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
15 August 2005Full accounts made up to 29 January 2005 (11 pages)
15 August 2005Full accounts made up to 29 January 2005 (11 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New secretary appointed;new director appointed (3 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New secretary appointed;new director appointed (3 pages)
15 October 2004Full accounts made up to 31 January 2004 (11 pages)
15 October 2004Full accounts made up to 31 January 2004 (11 pages)
5 October 2004Return made up to 11/10/04; full list of members (7 pages)
5 October 2004Return made up to 11/10/04; full list of members (7 pages)
18 November 2003Return made up to 11/10/03; full list of members (7 pages)
18 November 2003Return made up to 11/10/03; full list of members (7 pages)
13 June 2003Full accounts made up to 1 February 2003 (11 pages)
13 June 2003Full accounts made up to 1 February 2003 (11 pages)
13 June 2003Full accounts made up to 1 February 2003 (11 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
7 November 2002Return made up to 11/10/02; full list of members (7 pages)
7 November 2002Return made up to 11/10/02; full list of members (7 pages)
2 November 2002Full accounts made up to 2 February 2002 (11 pages)
2 November 2002Full accounts made up to 2 February 2002 (11 pages)
2 November 2002Full accounts made up to 2 February 2002 (11 pages)
4 March 2002New director appointed (4 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (4 pages)
4 March 2002Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: north west house 119 marylebone road, london NW1 5PX (1 page)
16 November 2001Registered office changed on 16/11/01 from: north west house 119 marylebone road, london NW1 5PX (1 page)
30 October 2001Return made up to 11/10/01; full list of members (6 pages)
30 October 2001Return made up to 11/10/01; full list of members (6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (3 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (3 pages)
4 September 2001New director appointed (3 pages)
4 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
30 August 2001Company name changed halcyon gm LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed halcyon gm LIMITED\certificate issued on 30/08/01 (2 pages)
27 March 2001New director appointed (4 pages)
27 March 2001New director appointed (4 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
11 December 2000Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
11 December 2000Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
16 November 2000Ad 16/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 November 2000Ad 16/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 October 2000Incorporation (24 pages)
11 October 2000Incorporation (24 pages)