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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADE, John Edward | 04 June 2001 | 14 July 2015 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 July 2001 | Outstanding |
N/A |