Company NameWoodgate Finance Limited
Company StatusDissolved
Company Number06660098
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 2014(6 years after company formation)
Appointment Duration2 weeks (resigned 10 September 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 December 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 7 Brantwood Road
Manchester
Greater Manchester
M7 4EN
Director NameMr David Neuwirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Accounts

Latest Accounts29 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2017Cessation of Sir Weis as a person with significant control on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Mark Miller as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Mark Miller as a director on 4 December 2017 (1 page)
4 December 2017Cessation of Sir Weis as a person with significant control on 4 December 2017 (1 page)
16 November 2017Termination of appointment of Clifford Donald Wing as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of David Neuwirth as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of David Neuwirth as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Clifford Donald Wing as a director on 16 November 2017 (1 page)
2 November 2017Appointment of Mr David Neuwirth as a director on 14 April 2015 (2 pages)
2 November 2017Appointment of Mr David Neuwirth as a director on 14 April 2015 (2 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Total exemption small company accounts made up to 29 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 29 July 2015 (3 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
29 July 2015Micro company accounts made up to 31 July 2014 (4 pages)
29 July 2015Micro company accounts made up to 31 July 2014 (4 pages)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
10 December 2014Appointment of Mr Mark Miller as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Mark Miller as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Mark Miller as a director on 9 December 2014 (2 pages)
8 October 2014Termination of appointment of Mark Jeremy Miller as a director on 10 September 2014 (1 page)
8 October 2014Termination of appointment of Mark Jeremy Miller as a director on 10 September 2014 (1 page)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
28 August 2014Appointment of Mr Mark Jeremy Miller as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Mr Mark Jeremy Miller as a director on 27 August 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 30 July 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 July 2013 (3 pages)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
6 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
6 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
24 September 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 3 st marys parsonage manchester M3 2RD uk (1 page)
28 October 2008Director appointed clifford donald wing (1 page)
28 October 2008Registered office changed on 28/10/2008 from 3 st marys parsonage manchester M3 2RD uk (1 page)
28 October 2008Director appointed clifford donald wing (1 page)
1 August 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
1 August 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
1 August 2008Appointment terminated director rwl directors LIMITED (1 page)
1 August 2008Appointment terminated director rwl directors LIMITED (1 page)
30 July 2008Incorporation (22 pages)
30 July 2008Incorporation (22 pages)