Company NameWoodstock Arts Limited
Company StatusDissolved
Company Number02377225
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameImage Wise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Ian Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years after company formation)
Appointment Duration30 years, 10 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Woodstock
Oxon
OX20 1TA
Secretary NameMr David Moore
StatusClosed
Appointed30 November 2017(28 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 22 February 2022)
RoleCompany Director
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameAmanda Susan Mumford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address9 Chipperfield Close
New Bradwell
Milton Keynes
Buckinghamshire
MK13 0EP
Secretary NameAmanda Susan Mumford
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address9 Chipperfield Close
New Bradwell
Milton Keynes
Buckinghamshire
MK13 0EP
Secretary NameMr Peter Norman Barratt
NationalityBritish
StatusResigned
Appointed04 April 1995(5 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 November 2012)
RoleAccountant
Correspondence Address46 Thomas Flawn Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PA
Director NameRichard Graeme Brownsill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address58 Oxford Street
Woodstock
Oxfordshire
OX20 1TT
Secretary NameNigel Antony Hansford
NationalityBritish
StatusResigned
Appointed08 November 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address10 Bramble Croft
Lostock
Bolton
Greater Manchester
BL6 6GW
Secretary NameMr David John Tully
StatusResigned
Appointed01 June 2014(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressCentral Park Montrose Avenue
Wigan
Greater Manchester
WN5 9XL
Secretary NameMr Peter Norman Barratt
StatusResigned
Appointed13 October 2016(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2017)
RoleCompany Director
Correspondence Address1st Floor, 508 Elder House Elder Gate
Milton Keynes
Bucks
MK9 1LR

Location

Registered AddressRobin Park Arena
Loire Drive
Wigan
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Ian Francis Lenagan
100.00%
Ordinary

Financials

Year2014
Net Worth£20,729
Cash£2,288

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 October 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 May 2019Registered office address changed from C/O Wigan Rugby League Club,Central Park Montrose Avenue Pemberton Wigan WN5 9XL England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
1 December 2017Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club,Central Park Montrose Avenue Pemberton Wigan WN5 9XL on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club,Central Park Montrose Avenue Pemberton Wigan WN5 9XL on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
13 October 2016Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL to 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL to 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Appointment of Mr David John Tully as a secretary (2 pages)
7 July 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
7 July 2014Appointment of Mr David John Tully as a secretary (2 pages)
7 July 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
20 November 2012Appointment of Nigel Antony Hansford as a secretary (3 pages)
20 November 2012Termination of appointment of Peter Barratt as a secretary (2 pages)
20 November 2012Registered office address changed from C/O Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 20 November 2012 (1 page)
20 November 2012Termination of appointment of Peter Barratt as a secretary (2 pages)
20 November 2012Appointment of Nigel Antony Hansford as a secretary (3 pages)
20 November 2012Registered office address changed from C/O Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 20 November 2012 (1 page)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 June 2008Return made up to 28/04/08; no change of members (6 pages)
3 June 2008Return made up to 28/04/08; no change of members (6 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 28/04/07; no change of members (6 pages)
25 June 2007Return made up to 28/04/07; no change of members (6 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 May 2005Return made up to 28/04/05; full list of members (6 pages)
6 May 2005Return made up to 28/04/05; full list of members (6 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
23 April 2004Return made up to 28/04/04; full list of members (7 pages)
23 April 2004Return made up to 28/04/04; full list of members (7 pages)
25 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
3 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
2 May 2002Return made up to 28/04/02; full list of members (7 pages)
2 May 2002Return made up to 28/04/02; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
23 April 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Full accounts made up to 31 December 1999 (11 pages)
21 March 2001Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Return made up to 28/04/00; full list of members (6 pages)
24 May 2000Return made up to 28/04/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
24 September 1999Company name changed image wise LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed image wise LIMITED\certificate issued on 27/09/99 (2 pages)
10 June 1999Registered office changed on 10/06/99 from: c/o workplace systems PLC 7 mill square featherstone road wolverton mill south milton keynes MK12 5RA (1 page)
10 June 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1999Registered office changed on 10/06/99 from: c/o workplace systems PLC 7 mill square featherstone road wolverton mill south milton keynes MK12 5RA (1 page)
10 June 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 May 1998Return made up to 28/04/98; full list of members (6 pages)
20 May 1998Return made up to 28/04/98; full list of members (6 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 May 1997Return made up to 28/04/97; no change of members (4 pages)
13 May 1997Return made up to 28/04/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
25 April 1996Return made up to 28/04/96; no change of members (4 pages)
25 April 1996Return made up to 28/04/96; no change of members (4 pages)
31 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 February 1996Full accounts made up to 31 March 1995 (10 pages)
20 February 1996Full accounts made up to 31 March 1995 (10 pages)
30 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1995Secretary resigned;director resigned (2 pages)
7 April 1995Secretary resigned;director resigned (2 pages)