Company NameThe Woolcock Partnership Limited
Company StatusDissolved
Company Number05669245
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alan Malcolm Woolcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years (closed 16 February 2016)
RoleCompany Director
Correspondence AddressHenfold
Henfold Lane Beare Green
Dorking
Surrey
RH5 4RW
Director NameHeather Woolcock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenfold
Henfold Lane Beare Green
Dorking
Surrey
RH5 4RW
Director NameBrian Alfred Woolcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years (closed 16 February 2016)
RoleCompany Director
Correspondence AddressTan Y Rhiw Tafarn Y Fedw
Llanrwst
Conwy
LL26 0NL
Wales
Director NameSheila Woolcock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years (closed 16 February 2016)
RoleCompany Director
Correspondence AddressTan Y Rhiw Tafarn Y Fedw
Llanrwst
Conwy
LL26 0NL
Wales
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed09 January 2006(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alan Malcolm Woolcock
25.00%
Ordinary A
100 at £1Brian Alfred Woolcock
25.00%
Ordinary A
100 at £1Heather Joy Woolcock
25.00%
Ordinary B
100 at £1Sheila Jose Woolcock
25.00%
Ordinary B

Financials

Year2014
Net Worth-£22,548
Cash£200
Current Liabilities£24,336

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
20 November 2015Application to strike the company off the register (3 pages)
27 May 2015Director's details changed for Sheila Woolcock on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Sheila Woolcock on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Brian Alfred Woolcock on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Brian Alfred Woolcock on 26 May 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 400
(8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 400
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
14 March 2006Ad 01/02/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Ad 01/02/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
14 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Ad 01/02/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Ad 01/02/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 January 2006Incorporation (17 pages)
9 January 2006Incorporation (17 pages)