THE WOODROW WILSON GROUP PLC

Register to unlock more data on OkredoRegister

THE WOODROW WILSON GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02763073

Incorporation date

08/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor The White House, 111 New Street, Birmingham B2 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1992)
dot icon22/09/2011
Final Gazette dissolved following liquidation
dot icon22/06/2011
Notice of final account prior to dissolution
dot icon16/04/2008
Director's Change of Particulars / martin mann / 25/05/2007 / HouseName/Number was: , now: the grange; Street was: willow house, now: clifton lane; Area was: corncrake drive, now: ruddington; Post Town was: mapperley grange, now: nottingham; Region was: nottingham, now: nottinghamshire; Post Code was: NG5 6SP, now: NG11 6AB
dot icon16/10/2007
Registered office changed on 17/10/07 from: c/o haines watts 5TH floor canterbury house 85 newhall street birmingham B3 1LH
dot icon28/09/2004
Appointment of a liquidator
dot icon19/09/2004
Registered office changed on 20/09/04 from: pennine house 8 stanford street nottingham NG1 7BQ
dot icon22/10/2002
Order of court to wind up
dot icon13/05/2002
Return made up to 09/11/01; full list of members
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
Secretary's particulars changed;director's particulars changed
dot icon10/10/2001
Secretary's particulars changed;director's particulars changed
dot icon04/05/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Director's particulars changed
dot icon23/11/2000
Full accounts made up to 1999-12-31
dot icon23/11/2000
Full accounts made up to 1998-12-31
dot icon23/11/2000
Full accounts made up to 1997-12-31
dot icon23/11/2000
Director's particulars changed
dot icon23/11/2000
Return made up to 09/11/99; full list of members
dot icon22/11/2000
Return made up to 09/11/00; full list of members
dot icon15/11/2000
New director appointed
dot icon02/07/2000
New secretary appointed
dot icon15/07/1999
Full accounts made up to 1996-12-31
dot icon15/07/1999
Full accounts made up to 1995-12-31
dot icon06/07/1999
Secretary resigned;director resigned
dot icon21/02/1999
Return made up to 09/11/98; no change of members
dot icon21/02/1999
Secretary's particulars changed;director's particulars changed
dot icon29/06/1998
Secretary's particulars changed;director's particulars changed
dot icon30/11/1997
Return made up to 09/11/96; full list of members
dot icon30/11/1997
Return made up to 09/11/97; full list of members
dot icon30/11/1997
Registered office changed on 01/12/97 from: hermitage house hermitage way mansfield nottinghamshire NE18 5ES
dot icon30/11/1997
Director's particulars changed
dot icon04/11/1997
Particulars of mortgage/charge
dot icon28/04/1997
Strike-off action suspended
dot icon21/04/1997
First Gazette notice for compulsory strike-off
dot icon09/05/1996
Full accounts made up to 1994-12-31
dot icon17/03/1996
Director's particulars changed
dot icon11/03/1996
Return made up to 09/11/95; no change of members
dot icon15/01/1996
Secretary resigned
dot icon11/10/1995
Return made up to 09/11/94; no change of members
dot icon11/10/1995
Director's particulars changed
dot icon12/09/1995
Registered office changed on 13/09/95 from: 44 friar lane nottingham NG1 6DQ
dot icon12/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounting reference date extended from 30/11 to 31/12
dot icon13/10/1994
New secretary appointed
dot icon11/09/1994
Full accounts made up to 1993-11-30
dot icon24/07/1994
Particulars of mortgage/charge
dot icon19/12/1993
Resolutions
dot icon19/12/1993
£ nc 50000/100000 14/09/93
dot icon19/12/1993
Return made up to 09/11/93; full list of members
dot icon06/10/1993
Ad 14/09/93--------- £ si 50000@1
dot icon27/09/1993
Certificate of authorisation to commence business and borrow
dot icon27/09/1993
Application to commence business
dot icon20/09/1993
Ad 14/09/90--------- £ si 50000@1
dot icon15/02/1993
Director resigned;new director appointed
dot icon15/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1993
Registered office changed on 16/02/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon08/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1999
dot iconLast change occurred
30/12/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/1999
dot iconNext account date
30/12/2000
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Martin
Director
08/11/1992 - Present
11
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
08/11/1992 - 08/11/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/11/1992 - 08/11/1992
16826
Estrop, Andrew Richard
Director
07/09/1995 - 27/07/1998
8
Gaut, Susan Catherine
Director
08/11/1992 - 07/09/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE WOODROW WILSON GROUP PLC

THE WOODROW WILSON GROUP PLC is an(a) Dissolved company incorporated on 08/11/1992 with the registered office located at 6th Floor The White House, 111 New Street, Birmingham B2 4EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE WOODROW WILSON GROUP PLC?

toggle

THE WOODROW WILSON GROUP PLC is currently Dissolved. It was registered on 08/11/1992 and dissolved on 22/09/2011.

Where is THE WOODROW WILSON GROUP PLC located?

toggle

THE WOODROW WILSON GROUP PLC is registered at 6th Floor The White House, 111 New Street, Birmingham B2 4EU.

What does THE WOODROW WILSON GROUP PLC do?

toggle

THE WOODROW WILSON GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THE WOODROW WILSON GROUP PLC?

toggle

The latest filing was on 22/09/2011: Final Gazette dissolved following liquidation.