Company NameWoodford Plane Limited
Company StatusDissolved
Company Number10187643
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameWoodford Aircraft Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Roy Steven Alderslade
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Oakwood House Oakwood Industrial Esta
Loughton
Essex
IG10 3TZ

Location

Registered AddressFirst Floor, Oakwood House
Oakwood Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
2 June 2020Application to strike the company off the register (1 page)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 February 2020Director's details changed for Mr Roy Steven Alderslade on 7 February 2020 (2 pages)
23 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
13 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
(3 pages)
1 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 June 2017Notification of Woodford Heating Holdings Limited as a person with significant control on 19 May 2016 (2 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 June 2017Notification of Woodford Heating Holdings Limited as a person with significant control on 19 May 2016 (2 pages)
2 March 2017Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ United Kingdom to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ United Kingdom to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017 (1 page)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)