Company NameWoodstock Grove Limited
Company StatusDissolved
Company Number01714116
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameT.S. Wilson & Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilliam James Kenny
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address92 The Chine
Grange Park
London
N21 2EA
Secretary NameChristopher James Bolton
NationalityBritish
StatusClosed
Appointed30 June 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address15 Sandy Ridge
Chislehurst
Kent
BR7 5DP
Director NameChristopher James Bolton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2004)
RoleFinancial Director
Correspondence Address15 Sandy Ridge
Chislehurst
Kent
BR7 5DP
Director NamePeter Lawson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address5 Crown Gardens
Rayleigh
Essex
SS6 7DP

Location

Registered AddressBronte House
58-62 High Street
Epping
Essex
CM16 4AE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
21 August 2003Return made up to 30/06/03; full list of members (5 pages)
11 August 2003Application for striking-off (1 page)
10 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 November 2002Return made up to 30/06/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
11 September 2001Return made up to 30/06/01; full list of members (5 pages)
30 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
17 April 2001New director appointed (2 pages)
7 August 2000Return made up to 30/06/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 November 1999Return made up to 30/06/99; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
21 July 1998Return made up to 30/06/98; full list of members (6 pages)
6 August 1997Return made up to 30/06/96; full list of members (6 pages)
6 August 1997Return made up to 30/06/97; full list of members (6 pages)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 November 1996Director resigned (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 August 1995Return made up to 30/06/95; full list of members (14 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)