Company NameChris Woodhead Educational Enterprises Limited
Company StatusDissolved
Company Number04626806
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)
Previous NameAcre 677 Limited

Business Activity

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

Directors

Secretary NameTamsin Lucy Woodhead
NationalityBritish
StatusClosed
Appointed13 March 2003(2 months, 1 week after company formation)
Appointment Duration16 years, 6 months (closed 12 September 2019)
RoleCompany Director
Correspondence Address27 Morrab Road
Penzance
Cornwall
TR18 4EZ
Director NameChristine Woodhead
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 12 September 2019)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHendre Gwenllian Llanfrothen
Penrhyndeudraeth
Gwynedd
LL48 6DJ
Wales
Director NameChristopher Anthony Woodhead
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 23 June 2015)
RoleFreelance Consultant Writer
Country of ResidenceWales
Correspondence AddressHendre Gwenllian
Llanfrothen
Penrhyndeudraeth
Gwynedd
LL48 6DJ
Wales
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christine Woodhead
50.00%
Ordinary A
1 at £1Christopher Anthony Woodhead
50.00%
Ordinary

Financials

Year2014
Net Worth£191,948
Cash£213,062
Current Liabilities£21,114

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
9 October 2018Liquidators' statement of receipts and payments to 1 August 2018 (12 pages)
23 August 2017Registered office address changed from Hendre Gwenllian Llanfrothen Penrhyndeudraeth Gwynedd LL48 6DJ to Acre House 11-15 William Road London NW1 3ER on 23 August 2017 (2 pages)
23 August 2017Registered office address changed from Hendre Gwenllian Llanfrothen Penrhyndeudraeth Gwynedd LL48 6DJ to Acre House 11-15 William Road London NW1 3ER on 23 August 2017 (2 pages)
22 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-02
(1 page)
22 August 2017Appointment of a voluntary liquidator (1 page)
22 August 2017Declaration of solvency (5 pages)
22 August 2017Declaration of solvency (5 pages)
22 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-02
(1 page)
22 August 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
5 August 2015Termination of appointment of Christopher Anthony Woodhead as a director on 23 June 2015 (1 page)
5 August 2015Appointment of Christine Woodhead as a director on 23 June 2015 (2 pages)
5 August 2015Appointment of Christine Woodhead as a director on 23 June 2015 (2 pages)
5 August 2015Termination of appointment of Christopher Anthony Woodhead as a director on 23 June 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 02/01/09; full list of members (3 pages)
10 February 2009Return made up to 02/01/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 02/01/08; full list of members (3 pages)
17 April 2008Return made up to 02/01/08; full list of members (3 pages)
11 April 2008Return made up to 02/01/07; full list of members; amend (6 pages)
11 April 2008Return made up to 02/01/07; full list of members; amend (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Return made up to 02/01/07; full list of members (6 pages)
12 January 2007Return made up to 02/01/07; full list of members (6 pages)
4 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
17 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 December 2004Return made up to 02/01/05; full list of members (6 pages)
30 December 2004Return made up to 02/01/05; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 February 2004Return made up to 02/01/04; full list of members (6 pages)
7 February 2004Return made up to 02/01/04; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: hendre gwenllian llandfrothen penrhyndeudraeth gwynedd LL48 6DJ (1 page)
14 May 2003Registered office changed on 14/05/03 from: hendre gwenllian llandfrothen penrhyndeudraeth gwynedd LL48 6DJ (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 April 2003Memorandum and Articles of Association (11 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Memorandum and Articles of Association (11 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: acre house 11-15 william road london NW1 3ER (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: acre house 11-15 william road london NW1 3ER (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
18 March 2003Company name changed acre 677 LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed acre 677 LIMITED\certificate issued on 18/03/03 (2 pages)
2 January 2003Incorporation (16 pages)
2 January 2003Incorporation (16 pages)