Company NameWood Holmes Group Limited
Company StatusDissolved
Company Number03852848
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Tamsin Emma Maria Greulich Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 17 June 2014)
RoleCommunications & Pr
Country of ResidenceEngland
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Secretary NameTamsin Greulich Smith (Corporation)
StatusClosed
Appointed05 October 2010(11 years after company formation)
Appointment Duration3 years, 8 months (closed 17 June 2014)
Correspondence AddressTurners Building 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Alan John Holmes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director NameMrs Jacqueline Mary Holmes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressCale Cross House Floor 17
156 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
Director NameLinda McNamara
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address5 Victoria Terrace
East Boldon
Tyne & Wear
NE36 0RS
Secretary NameMrs Jacqueline Mary Holmes
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address40 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director NameMs Sonya Helen Dixon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 02 January 2008)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameKevyn Malcolm Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLinica House Angate Square
Wolsingham
Bishop Auckland
County Durham
DL13 3EP
Director NameMr Leigh Sear
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2010)
RoleResearch Consultant
Country of ResidenceEngland
Correspondence AddressCale Cross House Floor 17
156 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
Director NameMr Stuart Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2012)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Aiden John Regan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCale Cross House Floor 17
156 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
Director NameMr Craig Andrew Rose
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCale Cross House Floor 17
156 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
Secretary NameMrs Irene Middlemiss
StatusResigned
Appointed10 October 2009(10 years after company formation)
Appointment Duration2 years, 12 months (resigned 05 October 2012)
RoleCompany Director
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.woodholmes.co.uk

Location

Registered Address7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Wood Holmes Group LTD
77.82%
Redeemable Preference
28.5k at £1Lcsa LTD
22.18%
Ordinary

Financials

Year2014
Net Worth£6,086
Cash£19
Current Liabilities£94,997

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 128,502
(5 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 128,502
(5 pages)
16 October 2012Appointment of Tamsin Greulich Smith as a secretary (2 pages)
16 October 2012Appointment of Tamsin Greulich Smith as a secretary (2 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 128,502
(5 pages)
15 October 2012Termination of appointment of Irene Middlemiss as a secretary (1 page)
15 October 2012Termination of appointment of Irene Middlemiss as a secretary (1 page)
10 September 2012Appointment of Mrs Tamsin Emma Maria Greulich as a director (2 pages)
10 September 2012Termination of appointment of Stuart Smith as a director (1 page)
10 September 2012Termination of appointment of Stuart Smith as a director (1 page)
10 September 2012Director's details changed for Mrs Tamsin Emma Maria Greulich on 15 August 2012 (2 pages)
10 September 2012Appointment of Mrs Tamsin Emma Maria Greulich as a director (2 pages)
10 September 2012Director's details changed for Mrs Tamsin Emma Maria Greulich on 15 August 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 February 2012Registered office address changed from Cale Cross House Floor 17 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Cale Cross House Floor 17 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 22 February 2012 (1 page)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 February 2011Termination of appointment of Craig Rose as a director (1 page)
15 February 2011Termination of appointment of Aiden Regan as a director (1 page)
15 February 2011Termination of appointment of Aiden Regan as a director (1 page)
15 February 2011Termination of appointment of Craig Rose as a director (1 page)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
16 August 2010Termination of appointment of Leigh Sear as a director (1 page)
16 August 2010Termination of appointment of Leigh Sear as a director (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 June 2010Termination of appointment of Jacqueline Holmes as a director (1 page)
24 June 2010Termination of appointment of Jacqueline Holmes as a director (1 page)
14 May 2010Director's details changed for Mr Craig Andrew Rose on 10 October 2009 (1 page)
14 May 2010Director's details changed for Mr Craig Andrew Rose on 10 October 2009 (1 page)
14 May 2010Director's details changed for Mr Aiden John Regan on 10 October 2009 (1 page)
14 May 2010Director's details changed for Mr Stuart Smith on 10 October 2009 (1 page)
14 May 2010Director's details changed for Mr Stuart Smith on 10 October 2009 (1 page)
14 May 2010Director's details changed for Mr Aiden John Regan on 10 October 2009 (1 page)
14 May 2010Director's details changed for Mrs Jacqueline Mary Holmes on 10 October 2009 (1 page)
14 May 2010Director's details changed for Mr Leigh Sear on 10 October 2009 (1 page)
14 May 2010Director's details changed for Mrs Jacqueline Mary Holmes on 10 October 2009 (1 page)
14 May 2010Director's details changed for Mr Leigh Sear on 10 October 2009 (1 page)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
11 November 2009Appointment of Mrs Irene Middlemiss as a secretary (1 page)
11 November 2009Appointment of Mrs Irene Middlemiss as a secretary (1 page)
11 November 2009Termination of appointment of Jacqueline Holmes as a secretary (1 page)
11 November 2009Termination of appointment of Jacqueline Holmes as a secretary (1 page)
13 August 2009Appointment terminated director alan holmes (1 page)
13 August 2009Director appointed aiden john regan (2 pages)
13 August 2009Director appointed craig andrew rose (2 pages)
13 August 2009Director appointed craig andrew rose (2 pages)
13 August 2009Director appointed aiden john regan (2 pages)
13 August 2009Appointment terminated director alan holmes (1 page)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 October 2008Return made up to 04/10/08; full list of members (5 pages)
15 October 2008Return made up to 04/10/08; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
19 October 2007Return made up to 04/10/07; full list of members (4 pages)
19 October 2007Return made up to 04/10/07; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 November 2006Location of register of members (1 page)
27 November 2006Location of register of members (1 page)
11 October 2006Return made up to 04/10/06; full list of members (4 pages)
11 October 2006Return made up to 04/10/06; full list of members (4 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 15 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
12 January 2006Registered office changed on 12/01/06 from: 15 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 April 2005Memorandum and Articles of Association (14 pages)
27 April 2005Memorandum and Articles of Association (14 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2004Return made up to 04/10/04; full list of members (9 pages)
12 October 2004Return made up to 04/10/04; full list of members (9 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
10 October 2003Return made up to 04/10/03; full list of members (9 pages)
10 October 2003Return made up to 04/10/03; full list of members (9 pages)
13 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 October 2001Return made up to 04/10/01; full list of members (8 pages)
9 October 2001Return made up to 04/10/01; full list of members (8 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
27 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
17 July 2000Ad 01/10/99-01/11/99 £ si 128500@1=128500 £ ic 2/128502 (2 pages)
17 July 2000Ad 01/10/99-01/11/99 £ si 128500@1=128500 £ ic 2/128502 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page)
26 November 1999Secretary resigned (1 page)
4 October 1999Incorporation (20 pages)
4 October 1999Incorporation (20 pages)