Company NameWoodhouse Contracting Limited
Company StatusDissolved
Company Number03299366
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Dissolution Date2 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher John Taylor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(1 month after company formation)
Appointment Duration2 years, 8 months (closed 02 November 1999)
RoleBusiness Consultant
Correspondence Address65 Latimer Road
Cropston
Leicester
Leicestershire
LE7 7GP
Secretary NamePauline Margaret Taylor
NationalityBritish
StatusClosed
Appointed11 February 1997(1 month after company formation)
Appointment Duration2 years, 8 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address65 Latimer Road
Cropston
Leicester
Leicestershire
LE7 7GP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43-45 Middle Hillgate
Stockport
Cheshire
SK1 3DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
16 February 1998Return made up to 06/01/98; full list of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: 65 latimer road cropston leicester LE7 7GP (1 page)
6 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
6 January 1997Incorporation (14 pages)