I. WOOSNAM & CO. LIMITED

Register to unlock more data on OkredoRegister

I. WOOSNAM & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01729790

Incorporation date

06/06/1983

Size

-

Contacts

Registered address

Registered address

C/O Price Bailey Insolvency And Recovery Llp 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1983)
dot icon31/07/2014
Final Gazette dissolved following liquidation
dot icon30/04/2014
Return of final meeting in a members' voluntary winding up
dot icon23/03/2014
Liquidators' statement of receipts and payments to 2013-12-27
dot icon10/01/2013
Registered office address changed from C/O C/O Hamels Consultants Llp 4 Gransden Park Potton Road Abbotsley St. Neots Cambridgeshire PE19 6TY United Kingdom on 2013-01-11
dot icon09/01/2013
Declaration of solvency
dot icon09/01/2013
Appointment of a voluntary liquidator
dot icon09/01/2013
Resolutions
dot icon25/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2011
Registered office address changed from 9 Wimpole Street London W1G 9SG on 2011-06-17
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/10/2010
Director's details changed for Glendryth Woosnam on 2010-09-30
dot icon04/10/2010
Secretary's details changed for H C Secretaries Ltd on 2010-09-30
dot icon04/10/2010
Director's details changed for Ian Harold Woosnam on 2010-09-30
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Compulsory strike-off action has been discontinued
dot icon18/04/2010
Total exemption full accounts made up to 2008-12-31
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon29/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/01/2009
Return made up to 04/09/08; no change of members
dot icon25/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 30/09/07; full list of members
dot icon06/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 30/09/06; full list of members
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon21/06/2005
Registered office changed on 22/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT
dot icon16/11/2004
Return made up to 30/09/04; full list of members
dot icon15/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/10/2002
Return made up to 30/09/02; full list of members
dot icon08/01/2002
Location of register of members
dot icon23/12/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/10/2001
Return made up to 30/09/01; full list of members
dot icon12/07/2001
Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE
dot icon21/01/2001
Full accounts made up to 1999-12-31
dot icon07/11/2000
Return made up to 30/09/00; full list of members
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
Secretary resigned
dot icon05/03/2000
Location of register of members
dot icon05/03/2000
Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB
dot icon01/02/2000
Return made up to 30/09/99; full list of members
dot icon17/01/2000
Full accounts made up to 1998-12-31
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/11/1998
Return made up to 30/09/98; full list of members
dot icon18/11/1998
Location of register of members address changed
dot icon18/11/1998
Location of debenture register address changed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Return made up to 30/09/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
Return made up to 30/09/96; full list of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon11/10/1995
Return made up to 30/09/95; full list of members
dot icon23/05/1995
Registered office changed on 24/05/95 from: 1 lumley street mayfair london W1Y 1TW
dot icon29/03/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon13/03/1995
Full accounts made up to 1994-04-30
dot icon19/12/1994
Return made up to 30/09/94; full list of members
dot icon10/04/1994
Full group accounts made up to 1993-04-30
dot icon03/01/1994
Accounting reference date extended from 31/12 to 30/04
dot icon21/11/1993
Return made up to 30/09/93; full list of members
dot icon21/11/1993
Accounting reference date shortened from 30/04 to 31/12
dot icon21/11/1993
Director's particulars changed
dot icon21/11/1993
Director's particulars changed
dot icon14/06/1993
New director appointed
dot icon22/12/1992
Full group accounts made up to 1992-04-30
dot icon24/11/1992
Return made up to 30/09/92; full list of members
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon04/01/1992
Full group accounts made up to 1991-04-30
dot icon19/11/1991
Return made up to 30/09/91; full list of members
dot icon30/05/1991
Full group accounts made up to 1990-04-30
dot icon29/04/1991
Return made up to 31/12/90; full list of members
dot icon24/03/1991
Secretary's particulars changed
dot icon05/11/1990
Ad 30/04/84--------- £ si 98@1
dot icon03/04/1990
Full accounts made up to 1989-04-30
dot icon01/11/1989
Registered office changed on 02/11/89 from: the pier house strand on tthe green chiswick london W4 3NN
dot icon25/10/1989
Full accounts made up to 1988-04-30
dot icon25/10/1989
Return made up to 30/09/89; full list of members
dot icon25/10/1989
Return made up to 30/09/88; full list of members
dot icon05/02/1989
Full accounts made up to 1987-04-30
dot icon11/04/1988
Full accounts made up to 1986-04-30
dot icon11/04/1988
Full accounts made up to 1985-04-30
dot icon13/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1987
Return made up to 30/09/87; full list of members
dot icon03/12/1987
Return made up to 30/09/86; full list of members
dot icon03/12/1987
Return made up to 30/09/85; full list of members
dot icon01/09/1987
Registered office changed on 02/09/87 from: the pier house strand on the green chiswick london W43NN
dot icon08/02/1987
Registered office changed on 09/02/87 from: 1 lumley street mayfair london W1Y 1TW
dot icon05/06/1986
Secretary resigned;new secretary appointed
dot icon06/06/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampel, Andrew Karl Ronald
Director
10/03/1993 - 04/05/2005
12
HC SECRETARIES LIMITED
Corporate Secretary
30/01/2000 - Present
2

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 I. WOOSNAM & CO. LIMITED

I. WOOSNAM & CO. LIMITED is an(a) Dissolved company incorporated on 06/06/1983 with the registered office located at C/O Price Bailey Insolvency And Recovery Llp 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of I. WOOSNAM & CO. LIMITED?

toggle

I. WOOSNAM & CO. LIMITED is currently Dissolved. It was registered on 06/06/1983 and dissolved on 31/07/2014.

Where is I. WOOSNAM & CO. LIMITED located?

toggle

I. WOOSNAM & CO. LIMITED is registered at C/O Price Bailey Insolvency And Recovery Llp 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does I. WOOSNAM & CO. LIMITED do?

toggle

I. WOOSNAM & CO. LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for I. WOOSNAM & CO. LIMITED?

toggle

The latest filing was on 31/07/2014: Final Gazette dissolved following liquidation.