Company NameWool House Limited
Company StatusDissolved
Company Number04340701
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameLawgra (No.849) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Spencer Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(3 months after company formation)
Appointment Duration2 years, 12 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address40 Perrymead Street
London
SW6 3SP
Secretary NameAlexis John Arthur
NationalityBritish
StatusClosed
Appointed20 December 2003(2 years after company formation)
Appointment Duration1 year, 2 months (closed 15 March 2005)
RoleBusiness Consultant
Correspondence Address67 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameAlexis John Arthur
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2003)
RoleCompany Director
Correspondence AddressWhipley Manor
Palmers Cross, Bramley
Guildford
Surrey
GU5 0LL
Director NameMr Crispin Jeremy Auden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 21 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameChristopher Harvey Digby-Bell
NationalityBritish
StatusResigned
Appointed18 March 2002(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Coniger Road
Fulham
London
SW6 3TB
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address17 Clifford Street
London
W1S 3RQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
26 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 February 2004New secretary appointed (2 pages)
30 December 2003Return made up to 14/12/03; full list of members (9 pages)
25 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
29 January 2003Return made up to 14/12/02; full list of members (9 pages)
21 January 2003S-div 18/03/02 (1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2003Ad 18/03/02--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
7 May 2002New director appointed (2 pages)
15 April 2002New director appointed (3 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (3 pages)
28 March 2002New director appointed (3 pages)
28 March 2002Registered office changed on 28/03/02 from: 190 strand london WC2R 1JN (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
14 December 2001Incorporation (20 pages)