Company NameWoodstone Track Supplies Limited
Company StatusDissolved
Company Number05663875
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 3 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameOakdene Track Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter O'Toole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2006(3 months after company formation)
Appointment Duration5 years, 6 months (closed 11 October 2011)
RoleCompany Director
Correspondence Address23 The Thomas More Building 10 Ickenham Rd
Ruislip
Middx
HA4 7AB
Secretary NameEnda Martin O'Connell
NationalityBritish
StatusClosed
Appointed03 April 2006(3 months after company formation)
Appointment Duration5 years, 6 months (closed 11 October 2011)
RoleCompany Director
Correspondence Address23 The Thomas More Building 10 Ickenham Rd
Ruislip
Middx
HA4 7AB
Director NameJohn O'Donnell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Oakdene Close
Hatch End
Middlesex
HA5 4EQ
Secretary NamePeter O'Toole
NationalityIrish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleMerchant
Correspondence Address47 Oakdene Close
Pinner
Middlesex
HA5 4EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£711,738
Gross Profit£127,970
Net Worth£7,855
Cash£10,802
Current Liabilities£128,647

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
2 March 2010Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2 March 2010 (2 pages)
26 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-23
(2 pages)
26 February 2010Appointment of a voluntary liquidator (1 page)
26 February 2010Appointment of a voluntary liquidator (1 page)
26 February 2010Statement of affairs with form 4.19 (6 pages)
26 February 2010Statement of affairs with form 4.19 (6 pages)
6 February 2010Registered office address changed from 23 the Thomas More Building 10 Ickenham Road Ruislip Middx HA4 7AB on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 23 the Thomas More Building 10 Ickenham Road Ruislip Middx HA4 7AB on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 23 the Thomas More Building 10 Ickenham Road Ruislip Middx HA4 7AB on 6 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2009Director's change of particulars / peter o'toole / 20/12/2006 (1 page)
25 February 2009Return made up to 29/12/07; full list of members (11 pages)
25 February 2009Return made up to 29/12/07; full list of members (11 pages)
25 February 2009Director's Change of Particulars / peter o'toole / 20/12/2006 / HouseName/Number was: , now: 23 the thomas more building 10; Street was: 47 oakdene close, now: ickenham rd; Post Town was: pinner, now: ruislip; Region was: middlesex, now: middx; Post Code was: HA5 4EQ, now: HA4 7AB (1 page)
25 February 2009Secretary's Change of Particulars / enda o'connell / 20/12/2006 / HouseName/Number was: , now: 23 the thomas more building 10; Street was: 47 oakdene close, now: ickenham rd; Post Town was: pinner, now: ruislip; Region was: middlesex, now: middx; Post Code was: HA5 4EQ, now: HA4 7AB (1 page)
25 February 2009Return made up to 29/12/08; full list of members (10 pages)
25 February 2009Return made up to 29/12/06; full list of members (10 pages)
25 February 2009Return made up to 29/12/06; full list of members (10 pages)
25 February 2009Return made up to 29/12/08; full list of members (10 pages)
25 February 2009Secretary's change of particulars / enda o'connell / 20/12/2006 (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Registered office changed on 30/01/2009 from 47 oakdene close hatch end middlesex HA5 4EQ (1 page)
30 January 2009Total exemption full accounts made up to 31 December 2006 (6 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
30 January 2009Registered office changed on 30/01/2009 from 47 oakdene close hatch end middlesex HA5 4EQ (1 page)
30 January 2009Total exemption full accounts made up to 31 December 2006 (6 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
22 June 2006Memorandum and Articles of Association (18 pages)
22 June 2006Memorandum and Articles of Association (18 pages)
8 June 2006Company name changed oakdene track supplies LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed oakdene track supplies LIMITED\certificate issued on 08/06/06 (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
29 December 2005Incorporation (16 pages)
29 December 2005Incorporation (16 pages)