Company NameWoodlands Leisure Homes Ltd
Company StatusDissolved
Company Number04937520
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSteven Roger David Turner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 17 July 2007)
RoleCaravan Dealer
Correspondence Address53 Kingsman Drive
Clacton On Sea
Essex
CO16 8UR
Secretary NameMrs Claudine Angelique Turner
NationalityBritish
StatusClosed
Appointed12 November 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 17 July 2007)
RoleSecretary
Correspondence Address53 Kingsman Drive
Clacton On Sea
Essex
CO16 8UR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressWoodland Businesss Park
Tenpenny Hill
Thorrington Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
16 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 December 2004Return made up to 20/10/04; full list of members (6 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 108 burrs road clacton on sea essex CO15 4LF (1 page)
19 November 2003Ad 12/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 November 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)