Company NameWoodside Gardens Management Company Limited
Company StatusDissolved
Company Number02044448
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 8 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSara Louise Doherty
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 10 February 2004)
RoleQualified Rgn
Correspondence Address135 Central Road
Partington
Manchester
M31 4EQ
Secretary NameGeoffrey Carr
NationalityBritish
StatusClosed
Appointed15 April 1998(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameSteven Stuart Spencer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(13 years, 6 months after company formation)
Appointment Duration4 years (closed 10 February 2004)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Wood Lane
Partington
Manchester
M31 4ND
Secretary NameSteven Stuart Spencer
NationalityBritish
StatusClosed
Appointed27 June 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wood Lane
Partington
Manchester
M31 4ND
Director NameMr Garfield Wayne Baker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1993)
RoleBuilding Manager
Correspondence Address64 Rockview Avenue
Anchorsholme
Blackpool
Lancashire
FY5 3SG
Secretary NameMrs Sylvia Piczenik
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence Address2 Links View Court
Whitefield
Manchester
M45 7HP
Secretary NameMrs Louise Baker
NationalityBritish
StatusResigned
Appointed16 May 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressStoneleigh House
13 Reading Road
Henley-On-Thames
Oxon
RG9 1AB
Director NameJill Alexandra Sibbald
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2000)
RoleRegistered Nurse
Correspondence AddressFlat 5 Alexandra Court
Warburton Lane Partington
Manchester
M31 4NJ
Secretary NameJill Alexandra Newton
NationalityBritish
StatusResigned
Appointed25 July 1994(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1995)
RoleRegistered Nurse
Correspondence AddressFlat 5 Alexandra Court
Warburton Lane Partington
Manchester
M31 4NJ
Secretary NameJohn Martin
NationalityBritish
StatusResigned
Appointed20 February 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address9 Frankby Close
Pendlebury Swinton
Manchester
M27 8ST

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,189
Current Liabilities£1,207

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 September 2003Application for striking-off (1 page)
26 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 May 2003Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 November 2002Return made up to 31/10/02; full list of members (12 pages)
27 November 2002Return made up to 31/10/01; full list of members (12 pages)
18 April 2002Registered office changed on 18/04/02 from: trinity house breightmet street bolton lancashire BL1 (1 page)
2 April 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 7 station road swinton manchester M27 6AU (1 page)
10 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 February 2000New director appointed (2 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
11 November 1999Return made up to 31/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1998Registered office changed on 06/05/98 from: 24 alexandra court warburton lane partington manchester lancashire M41 4NJ (1 page)
28 April 1998Full accounts made up to 30 June 1997 (8 pages)
23 April 1998New secretary appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: 9 frankby close pendlebury manchester greater manchester M27 8ST (1 page)
30 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 April 1996Registered office changed on 02/04/96 from: 9 frankby close pendlebury manchester M27 8ST (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)