Company NameWoodstock Books Limited
Company StatusDissolved
Company Number03915785
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMrs Tracey Clare Thorne
NationalityBritish
StatusClosed
Appointed15 June 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ghyll Beck Drive
Otley
West Yorkshire
LS21 3NF
Director NameMrs Tracey Clare Thorne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ghyll Beck Drive
Otley
West Yorkshire
LS21 3NF
Director NameMr Donald William Walters
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2012)
RoleBookbinder
Country of ResidenceEngland
Correspondence Address17 Wrenbeck Drive
Otley
West Yorkshire
LS21 2BP
Director NameJames Barlow Price
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quarry
Wards Road
Chipping Norton
Oxfordshire
OX7 5BU
Director NameKenneth Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleBookbinder
Country of ResidenceFrance
Correspondence AddressChavagnac
16260 Cellefrouin
Charente
France
Secretary NameKenneth Smith
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleBookbinder
Country of ResidenceFrance
Correspondence AddressChavagnac
16260 Cellefrouin
Charente
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGateway Drive
Yeadon
Leeds
LS19 7XY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,242
Cash£106
Current Liabilities£29,148

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Termination of appointment of James Price as a director (1 page)
12 April 2011Secretary's details changed for Tracey Clare Daly on 28 January 2010 (1 page)
12 April 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2,000
(5 pages)
12 April 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2,000
(5 pages)
12 April 2011Secretary's details changed for Tracey Clare Daly on 28 January 2010 (1 page)
12 April 2011Termination of appointment of James Price as a director (1 page)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Appointment of Tracey Clare Thorne as a director (3 pages)
29 April 2010Appointment of Tracey Clare Thorne as a director (3 pages)
29 April 2010Appointment of Donald William Walters as a director (3 pages)
29 April 2010Appointment of Donald William Walters as a director (3 pages)
5 February 2010Director's details changed for James Barlow Price on 5 February 2010 (2 pages)
5 February 2010Director's details changed for James Barlow Price on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for James Barlow Price on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 March 2009Return made up to 28/01/09; full list of members (3 pages)
13 March 2009Return made up to 28/01/09; full list of members (3 pages)
24 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
24 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
18 February 2008Return made up to 28/01/08; full list of members (2 pages)
18 February 2008Return made up to 28/01/08; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 July 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Return made up to 28/01/07; full list of members (2 pages)
8 February 2007Return made up to 28/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 June 2006Registered office changed on 12/06/06 from: otley mills ilkley road otley west yorkshire LS21 3JP (1 page)
12 June 2006Registered office changed on 12/06/06 from: otley mills ilkley road otley west yorkshire LS21 3JP (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 28/01/06; full list of members (2 pages)
8 February 2006Return made up to 28/01/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2005Return made up to 28/01/05; full list of members (2 pages)
24 February 2005Return made up to 28/01/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 March 2004Return made up to 28/01/04; full list of members (7 pages)
24 March 2004Return made up to 28/01/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
10 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 28/01/02; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
4 December 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
4 December 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
28 January 2000Incorporation (17 pages)
28 January 2000Incorporation (17 pages)