Company NameWoodman Properties East Anglia Limited
Company StatusDissolved
Company Number05167134
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Terence Sherman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleBuilder & Developer
Country of ResidenceUnited Kingdom
Correspondence Address48 Creffield Road
Colchester
Essex
CO3 3HY
Director NameMr Alan John Sherwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleBuilder & Developer
Country of ResidenceUnited Kingdom
Correspondence Address21a North Hill
Colchester
Essex
CO1 1EG
Secretary NameTerence Sherman
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleBuilder & Developer
Correspondence Address48 Creffield Road
Colchester
Essex
CO3 3HY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address21a North Hill
Colchester
Essex
CO1 1EG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
17 August 2016Application to strike the company off the register (3 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 February 2016Director's details changed for Mr Alan John Sherwood on 1 January 2016 (2 pages)
12 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 February 2016Director's details changed for Mr Alan John Sherwood on 1 January 2016 (2 pages)
12 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 February 2016Registered office address changed from Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU to 21a North Hill Colchester Essex CO1 1EG on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU to 21a North Hill Colchester Essex CO1 1EG on 10 February 2016 (1 page)
1 July 2015Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU on 1 July 2015 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to Glance Lodge De Vere Lane Wivenhoe Colchester Essex CO7 9AU on 1 July 2015 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
2 February 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
2 February 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to 11 East Hill Colchester Essex CO1 2QX on 21 January 2015 (1 page)
21 January 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to 11 East Hill Colchester Essex CO1 2QX on 21 January 2015 (1 page)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
28 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
4 August 2010Director's details changed for Alan John Sherwood on 30 June 2010 (2 pages)
4 August 2010Secretary's details changed for Terence Sherman on 22 January 2010 (2 pages)
4 August 2010Secretary's details changed for Terence Sherman on 22 January 2010 (2 pages)
4 August 2010Director's details changed for Alan John Sherwood on 30 June 2010 (2 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Terence Sherman on 22 January 2010 (2 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Terence Sherman on 22 January 2010 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 July 2009Registered office changed on 20/07/2009 from century house south north station road colchester essex CO1 1RE (1 page)
20 July 2009Registered office changed on 20/07/2009 from century house south north station road colchester essex CO1 1RE (1 page)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
22 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
13 August 2008Director's change of particulars / alan sherwood / 01/07/2007 (1 page)
13 August 2008Return made up to 30/06/08; full list of members (3 pages)
13 August 2008Director's change of particulars / alan sherwood / 01/07/2007 (1 page)
13 August 2008Return made up to 30/06/08; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
18 April 2007Registered office changed on 18/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
18 April 2007Registered office changed on 18/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Return made up to 30/06/06; full list of members (2 pages)
3 August 2006Return made up to 30/06/06; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 16 st john street london EC1M 4NT (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 16 st john street london EC1M 4NT (1 page)
30 June 2004Incorporation (14 pages)
30 June 2004Incorporation (14 pages)