Company NameWoodborough Limited
DirectorsMalcolm Anthony Kelshaw and Sonia Kelshaw
Company StatusDissolved
Company Number03386746
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Previous NamesFleetness 245 Limited and Woodborough Medicare Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Malcolm Anthony Kelshaw
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleManaging Director
Correspondence AddressSpring Valley Horrocks Road Edgworth
Turton
Bolton
Lancashire
BL7 0QT
Director NameMrs Sonia Kelshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleBusiness Woman
Correspondence AddressSpring Valley
Horrocks Road Turton Edgworth
Bolton
Lancashire
BL7 0QT
Secretary NameMrs Sonia Kelshaw
NationalityBritish
StatusCurrent
Appointed01 November 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleBusiness Woman
Correspondence AddressSpring Valley
Horrocks Road Turton Edgworth
Bolton
Lancashire
BL7 0QT
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Secretary NameChristopher Robin Fearns Fozard
NationalityBritish
StatusResigned
Appointed22 October 1997(4 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 01 November 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMathew John Kelshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSpring Valley Horrocks Road
Edgeworth Turton
Bolton
Lancashire
BL7 0QJ
Director NameRichard Miles Lefeure Kelshaw
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSpring Valley Horrocks Road
Turton
Bolton
BL7 0QJ

Location

Registered AddressHacker Young & Partners
St James Building 79 Oxford St
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£93,703
Cash£2,350
Current Liabilities£211,985

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 September 2001Dissolved (1 page)
15 June 2001Liquidators statement of receipts and payments (6 pages)
15 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
3 April 2000Statement of affairs (7 pages)
16 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2000Registered office changed on 13/03/00 from: philips park country club park lane whitefield manchester lancashire M45 7QJ (1 page)
10 March 2000Appointment of a voluntary liquidator (1 page)
3 March 2000£ nc 190000/500000 21/08/98 (1 page)
3 March 2000Ad 21/08/98-31/07/99 £ si 240000@1 (3 pages)
10 February 2000Registered office changed on 10/02/00 from: 3 regency chambers jubilee way bury lancashire BL9 0JQ (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 13/06/99; no change of members
  • 363(287) ‐ Registered office changed on 25/08/99
(4 pages)
25 August 1999Director resigned (1 page)
16 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 December 1998Return made up to 13/06/98; full list of members (6 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New director appointed (2 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 January 1998£ nc 150000/190000 23/01/98 (1 page)
29 January 1998Ad 23/01/98--------- £ si 40000@1=40000 £ ic 150000/190000 (2 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: 123 deansgate manchester M3 2BU (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
30 October 1997Nc inc already adjusted 22/10/97 (1 page)
30 October 1997Ad 22/10/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
30 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 1997Company name changed woodborough medicare LIMITED\certificate issued on 03/09/97 (2 pages)
31 July 1997Company name changed fleetness 245 LIMITED\certificate issued on 01/08/97 (2 pages)
13 June 1997Incorporation (26 pages)