Company NameWoodhouse Enterprises Limited
Company StatusDissolved
Company Number04016872
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameStuart Alcroft
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 June 2004)
RoleIT Consultant
Correspondence Address41 Beedon Avenue
Little Lever
Bolton
Lancashire
BL3 1QH
Secretary NameTeresa Thompson
NationalityBritish
StatusClosed
Appointed12 September 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address97 Ossulton Way
London
N2 0JS
Secretary NameJoan Alcroft
NationalityBritish
StatusClosed
Appointed03 January 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address41 Beedon Avenue
Little Lever
Bolton
BL3 1QH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressAbacus House
193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
6 January 2004Return made up to 19/06/02; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
22 January 2002Compulsory strike-off action has been discontinued (1 page)
18 January 2002Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002New secretary appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 7 glenhill close finchley london N3 2JS (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
21 December 2000Ad 16/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 97 ossulton way east finchley london N2 0JS (1 page)
18 October 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)