Company NameESUS Woodland Management Limited
Company StatusDissolved
Company Number02156759
CategoryPrivate Limited Company
Incorporation Date24 August 1987(36 years, 8 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameTom Flood
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 16 September 2003)
RoleChief Executive
Correspondence AddressRosedale Cottages
160 Dalling Road
London
W6 0EU
Secretary NameMr Harold Stuart Hoare
NationalityBritish
StatusClosed
Appointed12 November 2002(15 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 16 September 2003)
RoleCompany Director
Correspondence Address1 Rose Lea Close
Hillam
Leeds
West Yorkshire
LS25 5HJ
Director NameMr Mike Neil King
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1993)
RoleConservation Manager
Country of ResidenceEngland
Correspondence Address23 Carters Way
Wisborough Green
Billingshurst
West Sussex
RH14 0BX
Director NameMr Stephen John Lees
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 1 month after company formation)
Appointment Duration9 years (resigned 16 October 2000)
RoleWoodland Contractor
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Higher Metherell
Callington
PL17 8DB
Director NameMichael O'Neill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Church Street
Filey
North Yorkshire
YO14 9ED
Director NameDavid Jonathan Saunders
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleForester
Correspondence Address41 Grange Road
Lewes
East Sussex
BN7 1TS
Director NameMr Peter John Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Director NameMr Robert Louis Winter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 September 1992)
RoleAccountant
Correspondence Address54 Chazey Road
Caversham
Reading
Berkshire
RG4 7DU
Secretary NameMichael O'Neill
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Church Street
Filey
North Yorkshire
YO14 9ED
Director NameMr Richard Robert Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 2000)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address26 Montana Road
London
SW17 8SN
Director NameMr Andrew Christopher Howard Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Avenue
London
N3 2DA
Secretary NameMr Aneil Kumar Choudrie
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaribuni 7 Copse Avenue
Caversham
Reading
Berkshire
RG4 6LX
Secretary NameMr Peter John Thompson
NationalityBritish
StatusResigned
Appointed02 January 2002(14 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB

Location

Registered AddressThe Conservation Centre
163 Balby Road
Doncaster
South Yorkshire
DN4 0RH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£19,957
Cash£11
Current Liabilities£19,968

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2003Registered office changed on 07/07/03 from: 36 st marys st wallingford oxon OX10 oeu (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
17 February 2003Director resigned (1 page)
17 December 2002Full accounts made up to 31 March 2002 (6 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (1 page)
19 November 2002Return made up to 23/09/02; full list of members (7 pages)
27 March 2002Full accounts made up to 31 March 2001 (6 pages)
11 February 2002Secretary resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
13 November 2001Return made up to 23/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
24 November 2000Return made up to 23/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
29 September 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
27 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Return made up to 23/09/98; full list of members (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 October 1997Return made up to 23/09/97; no change of members (8 pages)
10 October 1996Return made up to 23/09/96; change of members (8 pages)
16 July 1996Full accounts made up to 31 March 1996 (12 pages)
13 December 1995Full accounts made up to 31 March 1995 (12 pages)
27 September 1995Return made up to 23/09/95; full list of members (8 pages)
7 March 1995Full accounts made up to 31 March 1994 (11 pages)