Company NameWoodcote Holdings Limited
Company StatusDissolved
Company Number04256367
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameEver 1584 Limited

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
Appointed10 August 2001(3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address4 Manor Way
Purley
Surrey
CR8 3BN
Director NameDavid Michael Lindsay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 March 2005)
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
Appointed10 August 2001(3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NameDavid Richard Swinnerton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address35 Hackbridge Park Gardens
Carshalton
Surrey
SM5 2HE
Secretary NameDavid Richard Swinnerton
NationalityBritish
StatusResigned
Appointed10 August 2001(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address35 Hackbridge Park Gardens
Carshalton
Surrey
SM5 2HE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

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 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
11 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 October 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
16 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
20 July 2001Incorporation (29 pages)