Company NameWoodvale Enterprises Limited
Company StatusDissolved
Company Number03523872
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr James Stephen Pearson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(5 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 25 July 2017)
RoleShowman
Country of ResidenceEngland
Correspondence Address1 Airey Hill
Primrose Valley
Filey
North Yorkshire
YO14 9QQ
Secretary NameJulie Pearson
NationalityBritish
StatusClosed
Appointed11 September 2003(5 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 25 July 2017)
RoleFlower Retailer
Correspondence Address1 Airey Hill
Primrose Valley
Filey
North Yorkshire
YO14 9QQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameElsie Pearson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 05 April 2001)
RoleSecretary
Correspondence Address1 Airy Hill
Filey
North Yorkshire
YO14 9QQ
Director NameGeorge William Pearson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 2003)
RoleShowman
Correspondence Address37 North Marine Road
Scarborough
North Yorkshire
YO12 7EY
Secretary NameElsie Pearson
NationalityBritish
StatusResigned
Appointed06 April 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 05 April 2001)
RoleSecretary
Correspondence Address1 Airy Hill
Filey
North Yorkshire
YO14 9QQ
Secretary NameMr James Stephen Pearson
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Airey Hill
Primrose Valley
Filey
North Yorkshire
YO14 9QQ

Contact

Telephone01723 373091
Telephone regionScarborough

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jamie Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£317,800
Current Liabilities£47,960

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

10 November 2006Delivered on: 18 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 August 2006Delivered on: 11 August 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on all present and future assets.
Outstanding
7 August 2006Delivered on: 11 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21-23 eastborugh scarborough.
Outstanding
24 June 2002Delivered on: 4 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21/23 eastborough scarborough north yorkshire t/no: NYK261318. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 January 2002Delivered on: 25 January 2002
Satisfied on: 13 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21/23 eastborough scarborough N. yorks.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
8 December 2016Application to strike the company off the register (3 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for James Stephen Pearson on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for James Stephen Pearson on 9 March 2010 (2 pages)
15 March 2010Director's details changed for James Stephen Pearson on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 March 2007Registered office changed on 26/03/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
26 March 2007Registered office changed on 26/03/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
18 November 2006Particulars of mortgage/charge (9 pages)
18 November 2006Particulars of mortgage/charge (9 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
21 March 2006Return made up to 09/03/06; full list of members (2 pages)
21 March 2006Return made up to 09/03/06; full list of members (2 pages)
8 September 2005Return made up to 09/03/05; full list of members (2 pages)
8 September 2005Return made up to 09/03/05; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 June 2004Return made up to 09/03/04; full list of members (6 pages)
23 June 2004Return made up to 09/03/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 October 2003New secretary appointed (1 page)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
2 October 2003New secretary appointed (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Secretary resigned (1 page)
21 September 2003Secretary resigned (1 page)
5 September 2003Return made up to 09/03/03; full list of members (6 pages)
5 September 2003Return made up to 09/03/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
24 June 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 June 2002New secretary appointed (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
11 January 2001Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 May 1999Return made up to 09/03/99; full list of members (6 pages)
20 May 1999Return made up to 09/03/99; full list of members (6 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
8 March 1999Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
8 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
8 March 1999Registered office changed on 08/03/99 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
8 March 1999New director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 May 1998Secretary resigned (1 page)
9 March 1998Incorporation (18 pages)
9 March 1998Incorporation (18 pages)