Company NameWoodford Properties (UK) Ltd.
Company StatusDissolved
Company Number04257486
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesAshstock 1981 Limited and Woodford Management (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Luke Scruton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameTosca Nominees Limited (Corporation)
StatusClosed
Appointed24 August 2001(1 month after company formation)
Appointment Duration10 years, 1 month (closed 18 October 2011)
Correspondence AddressFirst Floor, Concept House
Brooke Street
Cleckheaton
West Yorkshire
BD19 3RR
Secretary NameTOC Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2002(1 year after company formation)
Appointment Duration9 years, 2 months (closed 18 October 2011)
Correspondence AddressFirst Floor Concept House
Brooke Street
Cleckheaton
West Yorkshire
BD19 3RR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameTosca Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2001(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2002)
Correspondence AddressUnit G01 Woodroyd Mills
South Parade
Cleckheaton
West Yorkshire
BD19 3AF

Location

Registered AddressBatley Business Park
Suite 39 & 40 Technology Drive
Grange Road Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Application to strike the company off the register (3 pages)
20 June 2011Application to strike the company off the register (3 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
24 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(5 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(5 pages)
6 August 2010Secretary's details changed for Toc Nominees Limited on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Tosca Nominees Limited on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Tosca Nominees Limited on 23 July 2010 (2 pages)
6 August 2010Secretary's details changed for Toc Nominees Limited on 23 July 2010 (2 pages)
19 March 2010Appointment of Daniel Luke Scruton as a director (3 pages)
19 March 2010Appointment of Daniel Luke Scruton as a director (3 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 July 2009Return made up to 23/07/09; full list of members (3 pages)
24 July 2009Return made up to 23/07/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
21 August 2007Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
17 August 2007Return made up to 23/07/07; full list of members (2 pages)
17 August 2007Return made up to 23/07/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
19 September 2005Return made up to 23/07/05; full list of members (6 pages)
19 September 2005Return made up to 23/07/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 September 2004Return made up to 23/07/04; full list of members (6 pages)
17 September 2004Return made up to 23/07/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
11 February 2004Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton bradford west yorkshire BD19 3AF (1 page)
11 February 2004Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton bradford west yorkshire BD19 3AF (1 page)
29 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 August 2003Return made up to 23/07/03; full list of members (7 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Return made up to 23/07/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 March 2003Accounts made up to 31 July 2002 (1 page)
13 November 2002Return made up to 23/07/02; full list of members (6 pages)
13 November 2002Return made up to 23/07/02; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: arnside house 143 carlinghow lane batley west yorkshire WF17 8DW (1 page)
30 October 2001Registered office changed on 30/10/01 from: arnside house 143 carlinghow lane batley west yorkshire WF17 8DW (1 page)
1 October 2001Company name changed woodford management (uk) LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed woodford management (uk) LIMITED\certificate issued on 01/10/01 (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
5 September 2001Registered office changed on 05/09/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
5 September 2001Secretary resigned (1 page)
28 August 2001Company name changed ashstock 1981 LIMITED\certificate issued on 28/08/01 (2 pages)
28 August 2001Company name changed ashstock 1981 LIMITED\certificate issued on 28/08/01 (2 pages)
23 July 2001Incorporation (10 pages)
23 July 2001Incorporation (10 pages)