Company NameWoods Holdings Wilmslow Limited
Company StatusDissolved
Company Number06225070
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 11 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Kenneth Woods
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtwood House Wilmslow Road
Woodford
Cheshire
SK7 1RH
Secretary NameClair Louise Woods
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Thornway
Bramhall
Stockport
Cheshire
SK7 2AF
Director NameMr David Edward Levis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Abbey Court
Poynton
Stockport
Cheshire
SK12 1WW
Director NamePeter Mark Worthington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Secretary NamePeter Mark Worthington
NationalityBritish
StatusResigned
Appointed01 May 2007(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed21 November 2007(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
NationalityBritish
StatusResigned
Appointed30 July 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameAllison Jack
StatusResigned
Appointed31 May 2012(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressOne
Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Termination of appointment of Simon Delaval Beart as a director on 10 January 2013 (1 page)
10 January 2013Termination of appointment of Simon Beart as a director (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
6 December 2012Registered 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 2012Termination of appointment of Allison Jack as a secretary on 30 November 2012 (1 page)
6 December 2012Registered 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 2012Termination of appointment of Allison Jack as a secretary (1 page)
6 December 2012Registered 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 2012Appointment of Allison Jack as a secretary on 31 May 2012 (1 page)
13 June 2012Appointment of Allison Jack as a secretary (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 600
(3 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 600
(3 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
31 October 2011Registered office address changed from C/O C/O Mss Plc One Crown House Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from C/O C/O Mss Plc One Crown House Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page)
27 April 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 27 April 2011 (1 page)
27 April 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
27 April 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 27 April 2011 (1 page)
27 April 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
13 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
14 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
14 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 March 2010Solvency Statement dated 09/02/10 (1 page)
12 March 2010Statement by directors (1 page)
12 March 2010Statement of capital on 12 March 2010
  • GBP 600
(4 pages)
12 March 2010Solvency statement dated 09/02/10 (1 page)
12 March 2010Statement by Directors (1 page)
12 March 2010Statement of capital on 12 March 2010
  • GBP 600
(4 pages)
12 March 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 23/02/2010
(2 pages)
12 March 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 23/02/2010
(2 pages)
21 October 2009Full accounts made up to 31 March 2009 (12 pages)
21 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 September 2009Director 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 2009Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page)
1 May 2009Return made up to 24/04/09; full list of members (3 pages)
1 May 2009Return made up to 24/04/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
29 September 2008Full accounts made up to 30 September 2007 (18 pages)
29 September 2008Full accounts made up to 30 September 2007 (18 pages)
11 September 2008Appointment terminated director ian woods (1 page)
11 September 2008Appointment Terminated Director ian woods (1 page)
29 August 2008Director's change of particulars / ian woods / 28/08/2008 (1 page)
29 August 2008Director'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)
26 August 2008Return made up to 24/04/08; full list of members (7 pages)
26 August 2008Return made up to 24/04/08; full list of members (7 pages)
4 August 2008Appointment Terminated Director and Secretary thomas good (1 page)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Appointment terminated director and secretary thomas good (1 page)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
13 May 2008Resolutions
  • RES13 ‐ Disposal of company shares agreement 15/01/2008
(9 pages)
13 May 2008Resolutions
  • RES13 ‐ Disposal of company shares agreement 15/01/2008
(9 pages)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed;new director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed;new director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
28 June 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
28 June 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
27 June 2007Auditor's resignation (1 page)
27 June 2007Auditor's resignation (1 page)
30 May 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
30 May 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 9TH floor, 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: 9TH floor, 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page)
16 May 2007Ad 30/04/07--------- £ si 599@1=599 £ ic 1/600 (2 pages)
16 May 2007Ad 30/04/07--------- £ si 599@1=599 £ ic 1/600 (2 pages)
16 May 2007Statement of affairs (29 pages)
16 May 2007Statement of affairs (29 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
24 April 2007Incorporation (12 pages)
24 April 2007Incorporation (12 pages)