Company NameWoodroyd Management Consultants Limited
Company StatusDissolved
Company Number04692038
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameTosca Nominees Limited (Corporation)
StatusClosed
Appointed12 March 2003(2 days after company formation)
Appointment Duration6 years, 2 months (closed 12 May 2009)
Correspondence AddressBatley Business Park
Suite 39 & 40, Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameTOC Nominees Limited (Corporation)
StatusClosed
Appointed12 March 2003(2 days after company formation)
Appointment Duration6 years, 2 months (closed 12 May 2009)
Correspondence AddressBatley Business Park
Suite 39 & 40, Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

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

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 April 2008Return made up to 10/03/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
21 April 2008Director's change of particulars / tosca nominees LIMITED / 21/04/2008 (1 page)
21 April 2008Secretary's change of particulars / toc nominees LIMITED / 21/04/2008 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Return made up to 10/03/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 10/03/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton bradford west yorkshire (1 page)
18 March 2003Registered office changed on 18/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: octopus management woodroyd mills, south parade cleckheaton bradford BD19 3AF (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)