Company NameWoolmarsh Ltd
Company StatusDissolved
Company Number03168364
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)
Dissolution Date11 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leslie Sefton Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(1 month, 3 weeks after company formation)
Appointment Duration23 years (closed 11 May 2019)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address15 Limefield Road
Salford
Manchester
M7 4LZ
Secretary NameViviane Lea Smith
NationalityBelgian
StatusClosed
Appointed30 April 1996(1 month, 3 weeks after company formation)
Appointment Duration23 years (closed 11 May 2019)
RoleCompany Director
Correspondence Address15 Limefield Road
Salford
Manchester
M7 4LZ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressUnits 13-15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£107,633
Cash£10,685
Current Liabilities£175,320

Accounts

Latest Accounts24 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 July

Charges

3 June 2016Delivered on: 17 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land lying on the south west side of manchester road southport and land and buildings on the south east side of lord street southport.
Outstanding
26 May 2016Delivered on: 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 June 1996Delivered on: 18 June 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land & buildings on the outh east side of lord street southport sefton merseyside t/no MS53550 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 June 1996Delivered on: 18 June 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 May 2019Final Gazette dissolved following liquidation (1 page)
11 February 2019Return of final meeting in a members' voluntary winding up (10 pages)
5 November 2018Amended total exemption full accounts made up to 24 July 2018 (6 pages)
12 October 2018Satisfaction of charge 031683640004 in full (1 page)
12 October 2018Satisfaction of charge 031683640003 in full (1 page)
9 October 2018Total exemption full accounts made up to 24 July 2018 (7 pages)
9 October 2018Previous accounting period extended from 31 March 2018 to 24 July 2018 (1 page)
10 August 2018Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 10 August 2018 (2 pages)
8 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-25
(1 page)
8 August 2018Declaration of solvency (5 pages)
8 August 2018Appointment of a voluntary liquidator (2 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 November 2016Satisfaction of charge 2 in full (3 pages)
24 November 2016Satisfaction of charge 2 in full (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Satisfaction of charge 1 in full (4 pages)
22 June 2016Satisfaction of charge 1 in full (4 pages)
17 June 2016Registration of charge 031683640004, created on 3 June 2016 (9 pages)
17 June 2016Registration of charge 031683640004, created on 3 June 2016 (9 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
27 May 2016Registration of charge 031683640003, created on 26 May 2016 (8 pages)
27 May 2016Registration of charge 031683640003, created on 26 May 2016 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 August 2012Registered office address changed from Independance House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Independance House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012 (1 page)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 06/03/09; no change of members (10 pages)
8 April 2009Secretary's change of particulars / viviane smith / 24/12/2008 (1 page)
8 April 2009Registered office changed on 08/04/2009 from independance house 43 oldham road rochdale lancashire OL16 5QJ (1 page)
8 April 2009Director's change of particulars / leslie smith / 24/12/2008 (1 page)
8 April 2009Return made up to 06/03/09; no change of members (10 pages)
8 April 2009Secretary's change of particulars / viviane smith / 24/12/2008 (1 page)
8 April 2009Registered office changed on 08/04/2009 from independance house 43 oldham road rochdale lancashire OL16 5QJ (1 page)
8 April 2009Director's change of particulars / leslie smith / 24/12/2008 (1 page)
30 March 2009Registered office changed on 30/03/2009 from bridge house mellor street rochdale lancashire OL12 6AA (1 page)
30 March 2009Registered office changed on 30/03/2009 from bridge house mellor street rochdale lancashire OL12 6AA (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 06/03/08; full list of members (6 pages)
18 July 2008Return made up to 06/03/08; full list of members (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 65 upper park road salford manchester M7 4JB (1 page)
1 February 2008Registered office changed on 01/02/08 from: 65 upper park road salford manchester M7 4JB (1 page)
29 March 2007Return made up to 06/03/07; full list of members (6 pages)
29 March 2007Return made up to 06/03/07; full list of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2006Return made up to 06/03/06; full list of members (6 pages)
11 April 2006Return made up to 06/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 August 2005Return made up to 06/03/05; full list of members (6 pages)
2 August 2005Return made up to 06/03/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 06/03/03; full list of members (6 pages)
24 March 2003Return made up to 06/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 April 2001Return made up to 06/03/01; full list of members (6 pages)
2 April 2001Return made up to 06/03/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 April 2000Return made up to 06/03/00; full list of members (6 pages)
10 April 2000Return made up to 06/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 March 1999Return made up to 06/03/99; full list of members (6 pages)
31 March 1999Return made up to 06/03/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Return made up to 06/03/98; no change of members (6 pages)
12 November 1998Return made up to 06/03/98; no change of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 June 1997Return made up to 06/03/97; full list of members (6 pages)
17 June 1997Return made up to 06/03/97; full list of members (6 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (7 pages)
18 June 1996Particulars of mortgage/charge (7 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Registered office changed on 15/05/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996Director resigned (1 page)
6 March 1996Incorporation (12 pages)
6 March 1996Incorporation (12 pages)