Company NameGuy Woodland Ltd
Company StatusDissolved
Company Number05726991
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Guy Geoffrey Edward Woodland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRenwood Vale Road
High Kelling
Holt
Norfolk
NR25 6RA
Secretary NameAmanda Lisa Woodland
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRenwood Vale Road
High Kelling
Holt
Norfolk
NR25 6RA
Director NameMrs Amanda Lisa Woodland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 08 August 2017)
RoleProject Administrator
Country of ResidenceEngland
Correspondence AddressRenwood Vale Road
High Kelling
Holt
Norfolk
NR25 6RA

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

100 at £1Guy Geoffrey Edward Woodland
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£5,347
Current Liabilities£6,476

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(5 pages)
29 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(5 pages)
29 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
17 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
17 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 March 2012Appointment of Mrs Amanda Lisa Woodland as a director (2 pages)
18 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
18 March 2012Appointment of Mrs Amanda Lisa Woodland as a director (2 pages)
18 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 March 2011Director's details changed for Guy Geoffrey Edward Woodland on 20 August 2010 (2 pages)
9 March 2011Secretary's details changed for Amanda Lisa Woodland on 20 August 2010 (2 pages)
9 March 2011Secretary's details changed for Amanda Lisa Woodland on 20 August 2010 (2 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Guy Geoffrey Edward Woodland on 20 August 2010 (2 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Guy Geoffrey Edward Woodland on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Guy Geoffrey Edward Woodland on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Guy Geoffrey Edward Woodland on 2 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 65 langford gardens grantham lincolnshire NG31 8DW (1 page)
13 July 2006Registered office changed on 13/07/06 from: 65 langford gardens grantham lincolnshire NG31 8DW (1 page)
2 March 2006Incorporation (9 pages)
2 March 2006Incorporation (9 pages)