Company NameWoolacombe Limited
Company StatusDissolved
Company Number04090169
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Geoffrey Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 20 February 2007)
RoleHotel
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnhill Road
Prestwich
Manchester
M25 9WH
Director NameAdele Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnnill Road
Prestwich
Manchester
M25 9WM
Secretary NameMr Geoffrey Taylor
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnhill Road
Prestwich
Manchester
M25 9WH
Director NameMr Geoffrey Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years after company formation)
Appointment Duration8 months (resigned 30 June 2004)
RoleHotels
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnhill Road
Prestwich
Manchester
M25 9WH
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address16 Vine Street
Kersal Salford
Manchester
M7 3PG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
21 September 2006Application for striking-off (1 page)
6 September 2006New director appointed (1 page)
6 September 2006Registered office changed on 06/09/06 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
28 June 2006Total exemption small company accounts made up to 5 April 2003 (7 pages)
28 June 2006Return made up to 13/10/05; full list of members (6 pages)
7 March 2005Registered office changed on 07/03/05 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
17 February 2005Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
8 February 2005Withdrawal of application for striking off (1 page)
5 January 2005Application for striking-off (1 page)
24 December 2004Registered office changed on 24/12/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
16 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2003Registered office changed on 14/09/03 from: hampton house old ham road middleton manchester M24 2GT (1 page)
19 November 2002Registered office changed on 19/11/02 from: 139-141 woodlands road crumpsall manchester M8 0NG (1 page)
16 November 2002Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
15 November 2001Return made up to 13/10/01; full list of members (6 pages)
24 May 2001Accounting reference date extended from 31/10/01 to 05/04/02 (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)