WOODCHESTER CORPORATE LIMITED

Old Hall Road Old Hall Road, Cheshire, M33 2GZ
StatusDISSOLVED
Company No.00687684
CategoryPrivate Limited Company
Incorporated24 Mar 1961
Age63 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution25 Sep 2012
Years11 years, 7 months, 18 days

SUMMARY

WOODCHESTER CORPORATE LIMITED is an dissolved private limited company with number 00687684. It was incorporated 63 years, 1 month, 20 days ago, on 24 March 1961 and it was dissolved 11 years, 7 months, 18 days ago, on 25 September 2012. The company address is Old Hall Road Old Hall Road, Cheshire, M33 2GZ.



Company Fillings

Gazette dissolved voluntary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alicia Essex

Termination date: 2012-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alicia Essex

Termination date: 2012-09-07

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-28

Officer name: Alicia Essex

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Alicia Essex

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/03/12

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2012-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alicia Essex

Appointment date: 2011-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-20

Officer name: Magdalena Koncikova

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-30

Officer name: Darren Mark Millard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Francis Paul Killeen

Termination date: 2011-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hall Mcgibbon

Termination date: 2011-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-30

Officer name: John Michael Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Alan Taylor Fitzpatrick

Termination date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ann French

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Francis Paul Killeen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Ford

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2010

Action Date: 20 Jul 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-07-20

Officer name: Alicia Essex

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Alicia Essex

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Paul Robert Johnson

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Jenkins

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: William Hall Mcgibbon

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Alan Taylor Fitzpatrick

Change date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Mark Millard

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toby Duncan Ford

Documents

View document PDF

Resolution

Date: 11 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / william mcgibbon / 15/08/2009 / HouseName/Number was: 31, now: 53

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / hugh fitzpatrick / 13/07/2009 / Occupation was: chief operating officer, now: company director

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed hugh alan taylor fitzpatrick

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed john michael jenkins

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard green

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david rendell

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul lomas

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew marsden

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david rendell

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / william mcgibbon / 01/08/2008 / HouseName/Number was: 42, now: 31; Street was: wouwermanstraat, now: marina place; Area was: , now: hampton wick; Post Town was: amsterdam, now: kingston upon thames; Region was: , now: surrey; Post Code was: 1071 ma, now: KT1 4BH; Country was: netherlands, now: england

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director massimo villamultedo

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed william hall mcgibbon

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 22/03/05 from: 6 agar street london WC2N 4HR

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BRIDGE WAYS LANE LTD

20 LEIGH ROAD,SITTINGBOURNE,ME10 3FF

Number:11698692
Status:ACTIVE
Category:Private Limited Company

CONWAY BROS. (LEISURE) LIMITED

140 MONEYMORE ROAD,COOKSTOWN,BT80 9UU

Number:NI020861
Status:ACTIVE
Category:Private Limited Company

DR ANGELA MOONEY LTD

WILBRAHAM PLACE PRACTICE,LONDON,SW1X 9AE

Number:11484044
Status:ACTIVE
Category:Private Limited Company

GRILL DELIGHTS LTD

26 FORTH STREET,EDINBURGH,EH1 3LH

Number:SC608750
Status:ACTIVE
Category:Private Limited Company

HP3 DEVELOPMENTS LIMITED

SUITE D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD,CAMBRIDGE,CB22 3JH

Number:05259934
Status:ACTIVE
Category:Private Limited Company

J S WEBER & COMPANY LIMITED

29 WOODVALE AVENUE,CARDIFF,CF23 6SP

Number:04694044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source