Company NameWoodhouse Family Advice Centre
Company StatusDissolved
Company Number02324929
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 December 1988(35 years, 4 months ago)
Dissolution Date30 April 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMargaret Alice Cardy
NationalityBritish
StatusClosed
Appointed06 February 1998(9 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 30 April 2015)
RoleCompany Director
Correspondence Address2 Crummock Avenue
Woodhouse
Whitehaven
Cumbria
CA28 9NF
Director NamePaula Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(10 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 30 April 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address43 Crummock Avenue
Whitehaven
Cumbria
CA28 9NG
Director NameMrs Marion Lewthwaite
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(10 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 30 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Fell View Avenue
Whitehaven
Cumbria
CA28 9LH
Director NameAmanda Mary Glaister
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(13 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 30 April 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address92 Grasmere Avenue
Woodhouse
Whitehaven
Cumbria
CA28 9QB
Director NameMichelle Cunningham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(15 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Buttermere Avenue
Whitehaven
Cumbria
CA28 9PU
Director NameSally Waldron
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 20 February 1992)
RoleCleaner
Correspondence Address10 Snaefell Terrace
Whitehaven
Cumbria
CA28 9QF
Director NameJim Hyslop
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 1995)
RoleVicar
Correspondence AddressSt Peters Vicarage
Kells
White Haven
Cumbria
CA28 9ET
Secretary NameCarole Corwen
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 February 1998)
RoleCompany Director
Correspondence Address7 Buttermere Avenue
Woodhouse
Whitehaven
Cumbria
CA28 9PS
Director NameSecretary Anne Curwen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 1997)
RoleHousewife
Correspondence Address7 College View
Monkwray
Whitchaven
Cumbria
CA28 9PJ
Secretary NameSecretary Anne Curwen
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 February 1998)
RoleHousewife
Correspondence Address7 College View
Monkwray
Whitchaven
Cumbria
CA28 9PJ
Director NameJune Pickering
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address11 York Road
Kells
Whitehaven
Cumbria
CA28 9EX
Director NameMary Elizabeth Matthews
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleUnemployed
Correspondence Address69 Honister Road
Mirehouse
Whitehaven
Cumbria
CA28 8HN
Secretary NameJohn Scott Simpson
NationalityBritish
StatusResigned
Appointed06 February 1998(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 December 2009)
RoleCumbria Probation Service
Correspondence AddressSycamore Heights
Greysouthen
Cockermouth
Cumbria
CA13 0UF
Director NameMarie Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2002)
RoleUnemployed
Correspondence Address70 Loweswater Avenue
Whitehaven
Cumbria
CA28 9NR
Director NameJulie McNamara
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2003)
RoleUnemployed
Correspondence Address44 Crummock Avenue
Whitehaven
Cumbria
CA28 9NG
Director NameCecilia Pilkington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2005)
RoleUnemployed
Correspondence Address90 Fell View Avenue
Whitehaven
Cumbria
CA28 9LH
Director NameGillian Denwood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 June 2008)
RoleUnemployed
Correspondence Address76 Fleswick Avenue
Woodhouse
Whitehaven
Cumbria
CA28 9NY
Director NameTracy June Irving
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 January 2005)
RoleUnemployed
Correspondence Address2 Fleswick Avenue
Woodhouse
Whitehaven
Cumbria
CA28 9PB

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£52,039
Net Worth£147,715
Cash£2,367
Current Liabilities£3,954

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Liquidators statement of receipts and payments to 16 January 2015 (16 pages)
30 January 2015Liquidators' statement of receipts and payments to 16 January 2015 (16 pages)
30 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
30 January 2015Liquidators' statement of receipts and payments to 16 January 2015 (16 pages)
30 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
31 January 2014Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 31 January 2014 (2 pages)
29 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2014Statement of affairs with form 4.18 (6 pages)
29 January 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2014Statement of affairs with form 4.18 (6 pages)
21 June 2013Registered office address changed from Fell View Avenue Woodhouse Whitehaven Cumbria CA28 9LH on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Fell View Avenue Woodhouse Whitehaven Cumbria CA28 9LH on 21 June 2013 (2 pages)
19 June 2013Declaration of solvency (3 pages)
19 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Declaration of solvency (3 pages)
19 June 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2013Annual return made up to 16 January 2013 no member list (6 pages)
13 February 2013Annual return made up to 16 January 2013 no member list (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
10 February 2012Annual return made up to 16 January 2012 no member list (6 pages)
10 February 2012Annual return made up to 16 January 2012 no member list (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (20 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (20 pages)
23 March 2011Termination of appointment of John Simpson as a secretary (1 page)
23 March 2011Annual return made up to 16 January 2011 no member list (6 pages)
23 March 2011Termination of appointment of John Simpson as a secretary (1 page)
23 March 2011Annual return made up to 16 January 2011 no member list (6 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (20 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (20 pages)
26 January 2010Director's details changed for Marion Lewthwaite on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paula Jones on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
26 January 2010Director's details changed for Amanda Mary Glaister on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Amanda Mary Glaister on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Marion Lewthwaite on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michelle Cunningham on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
26 January 2010Director's details changed for Michelle Cunningham on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paula Jones on 26 January 2010 (2 pages)
18 February 2009Partial exemption accounts made up to 31 March 2008 (7 pages)
18 February 2009Partial exemption accounts made up to 31 March 2008 (7 pages)
10 February 2009Annual return made up to 16/01/09 (3 pages)
10 February 2009Appointment terminated director gillian denwood (1 page)
10 February 2009Annual return made up to 16/01/09 (3 pages)
10 February 2009Appointment terminated director gillian denwood (1 page)
15 July 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
15 July 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
6 March 2008Annual return made up to 16/01/08 (4 pages)
6 March 2008Annual return made up to 16/01/08 (4 pages)
3 May 2007Partial exemption accounts made up to 31 March 2006 (5 pages)
3 May 2007Partial exemption accounts made up to 31 March 2006 (5 pages)
8 March 2007Annual return made up to 16/01/07 (6 pages)
8 March 2007Annual return made up to 16/01/07 (6 pages)
26 January 2006Partial exemption accounts made up to 31 March 2005 (9 pages)
26 January 2006Annual return made up to 16/01/06 (6 pages)
26 January 2006Director resigned (1 page)
26 January 2006Annual return made up to 16/01/06 (6 pages)
26 January 2006Partial exemption accounts made up to 31 March 2005 (9 pages)
26 January 2006Director resigned (1 page)
26 January 2005Annual return made up to 16/01/05
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2005Annual return made up to 16/01/05
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
4 November 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
30 January 2004Annual return made up to 16/01/04 (6 pages)
30 January 2004Annual return made up to 16/01/04 (6 pages)
23 January 2004Partial exemption accounts made up to 31 March 2003 (9 pages)
23 January 2004Partial exemption accounts made up to 31 March 2003 (9 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
7 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
7 February 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
7 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director resigned
(5 pages)
5 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director resigned
(5 pages)
5 February 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
5 February 2002New director appointed (2 pages)
1 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
13 April 2000 (5 pages)
13 April 2000 (5 pages)
28 March 2000Annual return made up to 30/01/00
  • 363(287) ‐ Registered office changed on 28/03/00
(5 pages)
28 March 2000Annual return made up to 30/01/00
  • 363(287) ‐ Registered office changed on 28/03/00
(5 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
13 May 1999 (4 pages)
13 May 1999 (4 pages)
17 February 1999Annual return made up to 30/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 February 1999Annual return made up to 30/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Annual return made up to 30/01/98 (4 pages)
20 February 1998Annual return made up to 30/01/98 (4 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
9 January 1998 (3 pages)
9 January 1998 (3 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
18 March 1997Full accounts made up to 31 March 1996 (4 pages)
18 March 1997Full accounts made up to 31 March 1996 (4 pages)
21 February 1997Annual return made up to 30/01/97 (4 pages)
21 February 1997Annual return made up to 30/01/97 (4 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
13 February 1996Annual return made up to 30/01/96
  • 363(288) ‐ Director resigned
(4 pages)
13 February 1996Annual return made up to 30/01/96
  • 363(288) ‐ Director resigned
(4 pages)
5 December 1988Incorporation (23 pages)
5 December 1988Incorporation (23 pages)