About

Registered Number: 03839575
Date of Incorporation: 10/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 3 months ago)
Registered Address: 54 Warren Wood Drive, High Wycombe, Buckinghamshire, HP11 1EA

 

Wooburn Recovery Ltd was registered on 10 September 1999. We don't know the number of employees at the organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Robin Michael 10 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Jill Elaine 10 September 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 22 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 08 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2012
AD01 - Change of registered office address 30 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 23 September 2008
AAMD - Amended Accounts 17 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 28 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2007
353 - Register of members 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 10 January 2001
287 - Change in situation or address of Registered Office 27 November 2000
395 - Particulars of a mortgage or charge 20 October 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.