Company NameWoodshaw Properties Limited
Company StatusDissolved
Company Number00758780
CategoryPrivate Limited Company
Incorporation Date25 April 1963(61 years ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Ball
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(28 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 10 August 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme
10 Dalegarth Avenue
Bolton
Lancashire
BL1 5DW
Director NameRichard Charles Haydock Eastwood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(28 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 10 August 2004)
RoleSolicitor
Correspondence AddressGreen Close
Priest Hutton
Carnforth
Lancashire
LA6 1JP
Secretary NameMr Graham Ball
NationalityBritish
StatusClosed
Appointed05 September 1991(28 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme
10 Dalegarth Avenue
Bolton
Lancashire
BL1 5DW

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,221
Cash£83
Current Liabilities£6,304

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Application for striking-off (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Ad 28/01/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
8 October 2003Return made up to 05/09/03; full list of members (8 pages)
17 October 2002Return made up to 05/09/02; full list of members (8 pages)
22 August 2002Full accounts made up to 31 December 2001 (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
3 October 2001Return made up to 05/09/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
3 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
4 October 1999Return made up to 05/09/99; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
10 September 1998Return made up to 05/09/98; no change of members (4 pages)
30 October 1997Return made up to 05/09/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
(4 pages)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
23 September 1996Return made up to 05/09/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 September 1995Return made up to 05/09/95; no change of members (4 pages)
25 April 1963Incorporation (12 pages)