Company NameWoodlands Car Company Limited
Company StatusDissolved
Company Number04695778
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Brian Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleValidation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Rayleigh Drive Woodlands Park
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AJ
Secretary NameAngela Johnson
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address98 Rayleigh Drive Woodlands Park
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address98 Rayleigh Drive Woodlands Park
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Financials

Year2014
Net Worth£7,833
Cash£4,550
Current Liabilities£2,965

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
6 November 2008Application for striking-off (1 page)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 12/03/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 12/03/07; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 12/03/06; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 12/03/05; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
24 April 2003Ad 31/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 March 2003Director resigned (1 page)