Company NameThe Woods Of Windsor Group Limited
Company StatusDissolved
Company Number06171935
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 09 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr David George Cardno
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Director NameMr Jonathan James Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont
Waverley Avenue
Fleet
Hants
GU51 4NW
Secretary NameChristina Jane Pettit
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
Keble House, Manor Fields
London
SW15 3LS
Secretary NameMr David George Cardno
NationalityBritish
StatusResigned
Appointed08 January 2008(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Secretary NameMr Jonathan James Osborne
NationalityBritish
StatusResigned
Appointed17 August 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont
Waverley Avenue
Fleet
Hants
GU51 4NW
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lornamead Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a members' voluntary winding up (13 pages)
9 June 2015Return of final meeting in a members' voluntary winding up (13 pages)
23 February 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 February 2015 (2 pages)
20 February 2015Declaration of solvency (3 pages)
20 February 2015Declaration of solvency (3 pages)
20 February 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-05
(1 page)
20 February 2015Appointment of a voluntary liquidator (1 page)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
1 December 2014Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page)
1 December 2014Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page)
1 December 2014Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages)
1 December 2014Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page)
1 December 2014Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages)
1 December 2014Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 February 2013Termination of appointment of Jonathan Osborne as a secretary (1 page)
15 February 2013Registered office address changed from Sabre House, London Road Camberley Surrey GU15 3HL on 15 February 2013 (1 page)
15 February 2013Termination of appointment of Jonathan Osborne as a director (1 page)
15 February 2013Termination of appointment of Jonathan Osborne as a secretary (1 page)
15 February 2013Registered office address changed from Sabre House, London Road Camberley Surrey GU15 3HL on 15 February 2013 (1 page)
15 February 2013Termination of appointment of Jonathan Osborne as a director (1 page)
15 February 2013Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages)
15 February 2013Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages)
15 February 2013Appointment of Mr Robert Stephen Lister as a director (2 pages)
15 February 2013Appointment of Mr Robert Stephen Lister as a director (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Appointment terminated director david cardno (1 page)
25 September 2009Secretary appointed jonathan james osborne (1 page)
25 September 2009Appointment terminated secretary david cardno (1 page)
25 September 2009Appointment terminated director david cardno (1 page)
25 September 2009Appointment terminated secretary david cardno (1 page)
25 September 2009Secretary appointed jonathan james osborne (1 page)
13 April 2009Return made up to 20/03/09; full list of members (3 pages)
13 April 2009Return made up to 20/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: 7 bishopsgate london EC2N 3AR (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: 7 bishopsgate london EC2N 3AR (1 page)
15 January 2008New secretary appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
20 March 2007Incorporation (17 pages)
20 March 2007Incorporation (17 pages)