Company NameWooldale Business Systems Limited
Company StatusDissolved
Company Number03691640
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy John Upton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(6 days after company formation)
Appointment Duration13 years, 8 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Hermitage Street
Rishton
Blackburn
Lancashire
BB1 4NL
Secretary NameMiss Helen Clarence
StatusClosed
Appointed05 April 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 October 2012)
RoleCompany Director
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
West Yorks
HD8 8EL
Secretary NameJanet Louise Upton
NationalityBritish
StatusResigned
Appointed11 January 1999(6 days after company formation)
Appointment Duration11 years, 2 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fearnley Court
Holmfirth
Huddersfield
West Yorkshire
HD9 1UD
Director NameJanet Louise Upton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fearnley Court
Holmfirth
Huddersfield
West Yorkshire
HD9 1UD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressWhitby Court Abbey Road
Shepley
Huddersfield
West Yorks
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Timothy John Upton
100.00%
Ordinary

Financials

Year2014
Net Worth£112,411
Cash£2,475
Current Liabilities£68,377

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
6 June 2012Application to strike the company off the register (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(3 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(3 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Appointment of Miss Helen Clarence as a secretary (1 page)
5 October 2010Appointment of Miss Helen Clarence as a secretary (1 page)
5 October 2010Termination of appointment of Janet Upton as a secretary (1 page)
5 October 2010Termination of appointment of Janet Upton as a director (1 page)
5 October 2010Termination of appointment of Janet Upton as a director (1 page)
5 October 2010Termination of appointment of Janet Upton as a secretary (1 page)
15 January 2010Director's details changed for Janet Louise Upton on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Timothy John Upton on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Timothy John Upton on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Timothy John Upton on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Janet Louise Upton on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Janet Louise Upton on 1 October 2009 (2 pages)
15 January 2010Registered office address changed from 7 Fearnley Court Holmfirth Huddersfield HD9 1UD on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 7 Fearnley Court Holmfirth Huddersfield HD9 1UD on 15 January 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Return made up to 05/01/09; full list of members (4 pages)
12 February 2009Return made up to 05/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
17 September 2008Return made up to 05/01/08; full list of members (4 pages)
17 September 2008Return made up to 05/01/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 February 2007Return made up to 05/01/07; full list of members (7 pages)
8 February 2007Return made up to 05/01/07; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 January 2006Return made up to 05/01/06; full list of members (7 pages)
19 January 2006Return made up to 05/01/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 January 2005Return made up to 05/01/05; full list of members (7 pages)
21 January 2005Return made up to 05/01/05; full list of members (7 pages)
14 December 2004Amended accounts made up to 31 January 2004 (7 pages)
14 December 2004Amended accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 05/01/04; full list of members (7 pages)
9 February 2004Return made up to 05/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 March 2003Return made up to 05/01/03; full list of members (7 pages)
13 March 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Return made up to 05/01/02; full list of members (6 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
9 February 2001Return made up to 05/01/01; full list of members (6 pages)
9 February 2001Return made up to 05/01/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
26 January 2000Return made up to 05/01/00; full list of members (6 pages)
26 January 2000Return made up to 05/01/00; full list of members (6 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
5 January 1999Incorporation (12 pages)