Company NameWoodcroft Homes Limited
Company StatusDissolved
Company Number04182378
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Edward Robson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(6 days after company formation)
Appointment Duration11 years, 8 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham Tees Valley Business Centre Orde Wingate Wa
Durham Road
Stockton-On-Tees
Cleveland
TS19 0GD
Secretary NameMichelle Robson
NationalityBritish
StatusResigned
Appointed26 March 2001(6 days after company formation)
Appointment Duration9 years (resigned 01 April 2010)
RoleCompany Director
Correspondence Address11 The Plantations
Wynyard Wood
Billingham
TS22 5SN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressDurham Tees Valley Business Centre Orde Wingate Way
Durham Road
Stockton-On-Tees
Cleveland
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2012Voluntary strike-off action has been suspended (1 page)
23 August 2012Voluntary strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (3 pages)
12 June 2012Application to strike the company off the register (3 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Registered office address changed from 50 the Stables Wynyard Billingham Cleveland TS22 5SG England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 50 the Stables Wynyard Billingham Cleveland TS22 5SG England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 50 the Stables Wynyard Billingham Cleveland TS22 5SG England on 6 January 2012 (1 page)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
(3 pages)
13 April 2011Director's details changed for David Edward Robson on 18 March 2011 (2 pages)
13 April 2011Director's details changed for David Edward Robson on 18 March 2011 (2 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
(3 pages)
13 April 2011Register(s) moved to registered office address (1 page)
13 April 2011Register(s) moved to registered office address (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Termination of appointment of Michelle Robson as a secretary (1 page)
15 April 2010Termination of appointment of Michelle Robson as a secretary (1 page)
15 April 2010Registered office address changed from 11 the Plantations Wynyard Woods Billingham Cleveland TS22 5SN on 15 April 2010 (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Director's details changed for David Edward Robson on 19 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Registered office address changed from 11 the Plantations Wynyard Woods Billingham Cleveland TS22 5SN on 15 April 2010 (1 page)
15 April 2010Director's details changed for David Edward Robson on 19 March 2010 (2 pages)
21 April 2009Return made up to 19/03/09; full list of members (3 pages)
21 April 2009Return made up to 19/03/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from suite 211 the inovation centre venue park queensmeadow business park hartlepool cleveland TS25 5QT (1 page)
21 April 2009Registered office changed on 21/04/2009 from suite 211 the inovation centre venue park queensmeadow business park hartlepool cleveland TS25 5QT (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 19/03/08; full list of members (3 pages)
15 July 2008Return made up to 19/03/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Registered office changed on 19/11/07 from: 11 the plantations wynyard woods billingham TS22 5SN (1 page)
19 November 2007Registered office changed on 19/11/07 from: 11 the plantations wynyard woods billingham TS22 5SN (1 page)
6 June 2007Return made up to 19/03/07; full list of members (2 pages)
6 June 2007Return made up to 19/03/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 19/03/06; full list of members (6 pages)
11 April 2006Return made up to 19/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 19/03/05; full list of members (6 pages)
26 April 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 November 2004Accounts made up to 31 March 2004 (1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
24 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 19/03/04; full list of members (6 pages)
18 February 2004Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2004Return made up to 19/03/03; full list of members (6 pages)
22 January 2004Accounts made up to 31 March 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004Registered office changed on 16/01/04 from: 4 market crescent new herrington houghton le spring tyne & wear DH4 7AP (1 page)
16 January 2004Registered office changed on 16/01/04 from: 4 market crescent new herrington houghton le spring tyne & wear DH4 7AP (1 page)
10 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002Return made up to 19/03/02; full list of members (6 pages)
6 April 2001Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 16 churchill way cardiff CF10 2DX (1 page)
6 April 2001Registered office changed on 06/04/01 from: 16 churchill way cardiff CF10 2DX (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2001Incorporation (14 pages)