Company NameWoodcock Way Limited
Company StatusDissolved
Company Number04828971
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Welch
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Askern Road
Bentley
Doncaster
DN5 0EW
Secretary NameKathryn Welch
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Askern Road
Bentley
Doncaster
DN5 0EW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address88 Askern Road
Bentley
Doncaster
DN5 0EW
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£28
Cash£3,109
Current Liabilities£3,182

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(6 pages)
10 January 2004Registered office changed on 10/01/04 from: 3 woodcock way adwick-le-street doncaster DN6 7UP (1 page)
10 January 2004Director's particulars changed (1 page)
10 January 2004Secretary's particulars changed (1 page)
11 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (16 pages)