About

Registered Number: 06278687
Date of Incorporation: 13/06/2007 (16 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 14/07/2015 (8 years and 10 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG,

 

Founded in 2007, Woodham Golf Resort Ltd has its registered office in Newcastle Upon Tyne in Tyne & Wear. Murphy, Jamie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Jamie 18 June 2007 01 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 April 2015
RESOLUTIONS - N/A 17 February 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
4.20 - N/A 26 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2013
AD01 - Change of registered office address 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 29 June 2011
TM02 - Termination of appointment of secretary 13 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 12 May 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 07 November 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
CERTNM - Change of name certificate 28 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.