Company NameWoodbridge Financial Services Limited
Company StatusDissolved
Company Number04513260
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 7 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip Rupert Bayard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleOffice Manager/Director
Correspondence Address9 Friern Walk
Wickford
Essex
SS12 0HZ
Director NameGrahame Ernest John Whitehead
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleFinancial Advisor/Director
Correspondence Address35 Daines Way
Thorpe Bay
Essex
SS1 3PF
Secretary NamePhilip Rupert Bayard
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address9 Friern Walk
Wickford
Essex
SS12 0HZ
Director NameMrs Elizabeth Tracey Wheeler-Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 28 September 2010)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address34 Townsend Way
Lowestoft
Suffolk
NR32 4GF
Director NameFiona Margaret Conway
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleFinancial Advisor/Director
Correspondence Address33 Highland Road
Amersham
Buckinghamshire
HP7 9AX
Secretary NameFiona Margaret Conway
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleFinancial Advisor/Director
Correspondence Address33 Highland Road
Amersham
Buckinghamshire
HP7 9AX

Location

Registered AddressMeridian House 62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£306,040
Cash£127
Current Liabilities£118,257

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 September 2010Final Gazette dissolved following liquidation (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 29 August 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 29 August 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
10 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
4 September 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
4 September 2008Liquidators' statement of receipts and payments to 29 August 2008 (5 pages)
10 September 2007Appointment of a voluntary liquidator (1 page)
10 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2007Statement of affairs (6 pages)
10 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2007Statement of affairs (6 pages)
10 September 2007Appointment of a voluntary liquidator (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 6 station court station approach wickford essex SS11 7AT (1 page)
23 August 2007Registered office changed on 23/08/07 from: 6 station court station approach wickford essex SS11 7AT (1 page)
19 December 2006Accounts for a small company made up to 31 August 2006 (9 pages)
19 December 2006Accounts for a small company made up to 31 August 2006 (9 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
17 August 2006Director's particulars changed (1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2006Nc inc already adjusted 22/12/05 (2 pages)
31 January 2006Nc inc already adjusted 22/12/05 (2 pages)
31 January 2006Ad 22/12/05--------- £ si 190000@1=190000 £ ic 30000/220000 (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2006Particulars of contract relating to shares (3 pages)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2006Particulars of contract relating to shares (3 pages)
31 January 2006Ad 22/12/05--------- £ si 190000@1=190000 £ ic 30000/220000 (2 pages)
3 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
17 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
17 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
18 August 2004Return made up to 16/08/04; full list of members (7 pages)
18 August 2004Return made up to 16/08/04; full list of members (7 pages)
1 June 2004Return made up to 16/08/03; full list of members; amend (7 pages)
1 June 2004Return made up to 16/08/03; full list of members; amend (7 pages)
4 May 2004New secretary appointed (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (1 page)
4 May 2004Secretary resigned (1 page)
29 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
3 October 2003Return made up to 16/08/03; full list of members (7 pages)
3 October 2003Return made up to 16/08/03; full list of members (7 pages)
25 September 2002Registered office changed on 25/09/02 from: suite 13 riverside house, lower southend road, wickford essex SS11 8BB (1 page)
25 September 2002Registered office changed on 25/09/02 from: suite 13 riverside house, lower southend road, wickford essex SS11 8BB (1 page)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)