About

Registered Number: 04481763
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: The Old Dial Barn 1 Tors Spring, Crich, Matlock, Derbyshire, DE4 5HR,

 

Julie Woolley Ltd was founded on 10 July 2002 with its registered office in Matlock in Derbyshire, it's status at Companies House is "Dissolved". There is only one director listed for this company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOLLEY, James Dominic Stephen 15 November 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 11 April 2017
CH03 - Change of particulars for secretary 10 April 2017
AD01 - Change of registered office address 10 April 2017
SH01 - Return of Allotment of shares 14 December 2016
SH01 - Return of Allotment of shares 14 December 2016
AA - Annual Accounts 13 December 2016
MISC - Miscellaneous document 31 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 03 December 2015
AP03 - Appointment of secretary 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 23 July 2013
CH03 - Change of particulars for secretary 12 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 07 September 2010
RESOLUTIONS - N/A 11 February 2010
CERTNM - Change of name certificate 08 January 2010
CONNOT - N/A 08 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 22 October 2007
395 - Particulars of a mortgage or charge 17 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 15 December 2004
395 - Particulars of a mortgage or charge 22 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 16 February 2004
225 - Change of Accounting Reference Date 04 February 2004
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2007 Outstanding

N/A

Direct & third party legal charge (trustee & beneficiary) 05 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.