About

Registered Number: 04227804
Date of Incorporation: 04/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2019 (4 years and 9 months ago)
Registered Address: Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

 

Woodsome Hall Properties Ltd was founded on 04 June 2001 and are based in Bradford, it's status is listed as "Dissolved". There is one director listed as Wade, John Edward for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, John Edward 04 June 2001 14 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2019
LIQ13 - N/A 08 April 2019
LIQ03 - N/A 24 October 2018
LIQ03 - N/A 22 October 2017
4.68 - Liquidator's statement of receipts and payments 14 October 2016
RESOLUTIONS - N/A 25 August 2015
4.70 - N/A 25 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 24 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 30 September 2002
225 - Change of Accounting Reference Date 30 September 2002
363s - Annual Return 12 June 2002
395 - Particulars of a mortgage or charge 07 July 2001
287 - Change in situation or address of Registered Office 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.