Company NameWoodlands School (1979) Limited
Company StatusDissolved
Company Number01465855
CategoryPrivate Limited Company
Incorporation Date10 December 1979(44 years, 5 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJudith Grace Hirst
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(11 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 14 April 2009)
RoleTeacher
Correspondence Address26 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Director NameStephen Graham Hirst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(11 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 14 April 2009)
RoleWorks Director
Correspondence Address26 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Secretary NameJudith Grace Hirst
NationalityBritish
StatusClosed
Appointed12 July 1991(11 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address26 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH

Location

Registered Address315-319 Halliwell Road
Bolton
Greater Manchester
BL1 3PF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£35,571
Cash£30
Current Liabilities£2,264

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
6 February 2007Return made up to 12/07/06; full list of members (3 pages)
6 September 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
15 August 2005Return made up to 12/07/05; full list of members (3 pages)
13 April 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
23 July 2004Return made up to 12/07/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
5 August 2003Return made up to 12/07/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
26 September 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 December 2001Registered office changed on 21/12/01 from: 162 ribbleton avenue preston lancs PR2 6DB (1 page)
4 September 2001Return made up to 12/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 January 2001Return made up to 12/07/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 October 1999Return made up to 12/07/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 October 1998Return made up to 12/07/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 July 1997Return made up to 12/07/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 September 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 August 1995Return made up to 12/07/95; full list of members (6 pages)