Company NameWoodland Global Network Limited
Company StatusDissolved
Company Number05394539
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameWoodland Global Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr John Peter Stubbings
NationalityBritish
StatusClosed
Appointed02 December 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr John Peter Stubbings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(6 years, 4 months after company formation)
Appointment Duration6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameAndrew Paul Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Randalls Drive
Hutton
Brentwood
Essex
CM13 1NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (3 pages)
6 October 2011Application to strike the company off the register (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Appointment of Mr John Peter Stubbings as a director (3 pages)
27 September 2011Appointment of Mr John Peter Stubbings as a director on 1 August 2011 (3 pages)
2 June 2011Termination of appointment of Andrew Scott as a director (1 page)
2 June 2011Termination of appointment of Andrew Scott as a director (1 page)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
(3 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
(3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
27 January 2009Accounts made up to 31 December 2007 (1 page)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Return made up to 16/03/08; full list of members (3 pages)
2 July 2008Return made up to 16/03/08; full list of members (3 pages)
25 March 2008Director's Change of Particulars / andrew scott / 01/03/2008 / HouseName/Number was: , now: flat 7; Street was: the old chapel, now: sovereign house; Area was: the street, now: ; Post Town was: latchingdon, now: east molesey; Region was: essex, now: surrey; Post Code was: CM3 6JS, now: KT8 9EP (1 page)
25 March 2008Director's change of particulars / andrew scott / 01/03/2008 (1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 October 2007Company name changed woodland global logistics limite d\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed woodland global logistics limite d\certificate issued on 01/10/07 (2 pages)
4 May 2007Return made up to 16/03/07; full list of members (2 pages)
4 May 2007Return made up to 16/03/07; full list of members (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 August 2006Accounts made up to 31 December 2005 (5 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
9 May 2006Return made up to 16/03/06; full list of members (2 pages)
9 May 2006Location of debenture register (1 page)
9 May 2006Return made up to 16/03/06; full list of members (2 pages)
9 May 2006Location of debenture register (1 page)
9 May 2006Location of register of members (1 page)
9 May 2006Location of register of members (1 page)
13 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
16 March 2005Incorporation (9 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (9 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)