Woodford
Cheshire
SK7 1RH
Secretary Name | Clair Louise Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Thornway Bramhall Stockport Cheshire SK7 2AF |
Director Name | Clair Louise Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year after company formation) |
Appointment Duration | 1 year (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 20 Thornway Bramhall Stockport Cheshire SK7 2AF |
Director Name | Mr Steven John Nicholson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2007) |
Role | Air Conditioning |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Edward Close Kingsmead Cheshire CW9 8XQ |
Director Name | Mr Mark David Nelson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2007) |
Role | Air Conditioning |
Country of Residence | England |
Correspondence Address | 192 Main Road Goostrey Cheshire CW4 8PD |
Secretary Name | Christopher Andrew Doan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 26 Alberta Grove Prescot Liverpool Merseyside L34 1PX |
Director Name | Christopher Andrew Doan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 26 Alberta Grove Prescot Liverpool Merseyside L34 1PX |
Director Name | Peter Mark Worthington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Director Name | Mr David Edward Levis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abbey Court Poynton Stockport Cheshire SK12 1WW |
Secretary Name | Peter Mark Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Director Name | Mr Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Piers Leigh Stuart Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Mr Piers Leigh Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Allison Jack |
---|---|
Status | Resigned |
Appointed | 31 May 2012(9 years after company formation) |
Appointment Duration | 6 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
55 at £1 | Managed Support Services PLC 55.00% Ordinary A |
---|---|
5 at £1 | Managed Support Services PLC 5.00% Ordinary D |
26 at £1 | Managed Support Services PLC 26.00% Ordinary B |
14 at £1 | Managed Support Services PLC 14.00% Ordinary C |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Termination of appointment of Simon Beart as a director (1 page) |
10 January 2013 | Termination of appointment of Simon Delaval Beart as a director on 10 January 2013 (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Allison Jack as a secretary on 30 November 2012 (1 page) |
6 December 2012 | Termination of appointment of Allison Jack as a secretary (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
13 June 2012 | Appointment of Allison Jack as a secretary (1 page) |
13 June 2012 | Appointment of Allison Jack as a secretary on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
22 May 2012 | Termination of appointment of Piers Wilson as a director (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a secretary (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
31 October 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages) |
6 April 2011 | Termination of appointment of Ian Woods as a director (1 page) |
6 April 2011 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (1 page) |
6 April 2011 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (1 page) |
6 April 2011 | Termination of appointment of Ian Woods as a director (1 page) |
6 April 2011 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
27 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2009 | Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page) |
2 September 2009 | Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page) |
22 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
27 March 2009 | Company name changed woods environmental LIMITED\certificate issued on 30/03/09 (2 pages) |
27 March 2009 | Company name changed woods environmental LIMITED\certificate issued on 30/03/09 (2 pages) |
12 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
12 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
29 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 August 2008 | Director's Change of Particulars / ian woods / 28/08/2008 / HouseName/Number was: , now: atwood house; Street was: 20 thornway, now: wilmslow road; Area was: bramhall, now: ; Post Town was: stockport, now: woodford; Post Code was: SK7 2AF, now: SK7 1RH (1 page) |
29 August 2008 | Director's change of particulars / ian woods / 28/08/2008 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Return made up to 09/05/07; no change of members
|
7 August 2008 | Return made up to 09/05/07; no change of members (7 pages) |
7 August 2008 | Return made up to 09/05/08; no change of members (7 pages) |
7 August 2008 | Return made up to 09/05/08; no change of members (7 pages) |
4 August 2008 | Appointment Terminated Director and Secretary thomas good (1 page) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
4 August 2008 | Appointment terminated director and secretary thomas good (1 page) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned;director resigned (1 page) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | Secretary resigned;director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ (1 page) |
10 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
10 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
18 December 2006 | Registered office changed on 18/12/06 from: millbank house, units 8 & 9 riverside business park wilmslow cheshire SK9 1BJ (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: millbank house, units 8 & 9 riverside business park wilmslow cheshire SK9 1BJ (1 page) |
22 August 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
22 August 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Return made up to 09/05/06; full list of members (4 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 09/05/06; full list of members (4 pages) |
28 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: water house 35 water lane wilmslow cheshire SK9 5AR (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: water house 35 water lane wilmslow cheshire SK9 5AR (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
8 June 2005 | Return made up to 09/05/05; full list of members
|
8 June 2005 | Return made up to 09/05/05; full list of members (4 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 9TH foor 8 exchange quay salford quays manchester M5 3EJ (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 9TH foor 8 exchange quay salford quays manchester M5 3EJ (1 page) |
17 November 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
9 May 2003 | Incorporation (12 pages) |
9 May 2003 | Incorporation (12 pages) |