Company NameWoodrise Properties Limited
Company StatusDissolved
Company Number03740592
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Michael Alexander
NationalityBritish
StatusClosed
Appointed06 September 2002(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBervale House First Floor
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Director NameAndrew Paul Fleet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 01 November 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Director NameMrs Lana Maxine Alexander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm
Ulting Lane
Ulting Maldon
Essex
CM9 6QZ
Secretary NameSimon Goldring
NationalityBritish
StatusResigned
Appointed08 April 1999(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 2002)
RoleSolicitor
Correspondence Address201 Bredhurst Road
Wigmore
Gillingham
Kent
ME8 0QX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFirst Floor
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£14,984
Cash£1,142
Current Liabilities£1,150

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (3 pages)
30 November 2010Application to strike the company off the register (3 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2010Secretary's details changed for Michael Alexander on 1 March 2010 (3 pages)
11 March 2010Secretary's details changed for Michael Alexander on 1 March 2010 (3 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(14 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(14 pages)
11 March 2010Secretary's details changed for Michael Alexander on 1 March 2010 (3 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(14 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 October 2009Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages)
1 June 2009Registered office changed on 01/06/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
1 June 2009Registered office changed on 01/06/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
6 March 2009Return made up to 02/03/09; no change of members (4 pages)
6 March 2009Return made up to 02/03/09; no change of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2008Return made up to 24/03/08; no change of members (6 pages)
31 March 2008Return made up to 24/03/08; no change of members (6 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 May 2007Return made up to 24/03/07; full list of members (6 pages)
21 May 2007Return made up to 24/03/07; full list of members (6 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
19 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 April 2006Return made up to 24/03/06; full list of members (6 pages)
7 April 2006Return made up to 24/03/06; full list of members (6 pages)
11 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 April 2005Return made up to 24/03/05; full list of members (6 pages)
18 April 2005Return made up to 24/03/05; full list of members (6 pages)
1 April 2004Return made up to 24/03/04; full list of members (6 pages)
1 April 2004Return made up to 24/03/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 May 2003Return made up to 24/03/03; full list of members (7 pages)
13 May 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2003Registered office changed on 11/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
11 April 2003Registered office changed on 11/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 July 2000Return made up to 24/03/00; full list of members (7 pages)
11 July 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
18 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
18 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 March 1999Incorporation (7 pages)