Company NameWoolley's Of Nantwich Limited
Company StatusDissolved
Company Number03997287
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMrs Pauline Janet Woolley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleClerical Worker
Country of ResidenceUnited Kingdom
Correspondence Address75 Marsh Lane
Nantwich
Cheshire
CW5 5LH
Director NameMr Reginald James Woolley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address75 Marsh Lane
Nantwich
Cheshire
CW5 5LH
Secretary NameMrs Pauline Janet Woolley
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleClerical Worker
Country of ResidenceUnited Kingdom
Correspondence Address75 Marsh Lane
Nantwich
Cheshire
CW5 5LH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address75 Marsh Lane
Nantwich
Cheshire
CW5 5LH
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

1 at £1Pauline Janet Woolley
50.00%
Ordinary
1 at £1Reginald James Woolley
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£786
Current Liabilities£63,247

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
2 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
24 December 2011Registered office address changed from 48 Hospital Street Nantwich Cheshire CW5 5RP on 24 December 2011 (1 page)
24 December 2011Registered office address changed from 48 Hospital Street Nantwich Cheshire CW5 5RP on 24 December 2011 (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
(5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
(5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Mrs Pauline Janet Woolley on 19 May 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Reginald James Woolley on 19 May 2010 (2 pages)
24 May 2010Secretary's details changed for Pauline Janet Woolley on 19 May 2010 (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Secretary's details changed for Pauline Janet Woolley on 19 May 2010 (1 page)
24 May 2010Director's details changed for Mrs Pauline Janet Woolley on 19 May 2010 (2 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Director's details changed for Reginald James Woolley on 19 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
18 August 2008Return made up to 19/05/08; no change of members (7 pages)
18 August 2008Return made up to 19/05/08; no change of members (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2007Return made up to 19/05/07; full list of members (8 pages)
2 July 2007Return made up to 19/05/07; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2006Return made up to 19/05/06; full list of members (7 pages)
22 May 2006Return made up to 19/05/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 May 2005Return made up to 19/05/05; full list of members (7 pages)
11 May 2005Return made up to 19/05/05; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
12 May 2004Return made up to 19/05/04; full list of members (7 pages)
12 May 2004Return made up to 19/05/04; full list of members (7 pages)
13 November 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 November 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 May 2003Return made up to 19/05/03; full list of members (7 pages)
22 May 2003Return made up to 19/05/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
3 January 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
3 September 2002Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
3 September 2002Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
20 May 2002Return made up to 19/05/02; full list of members (7 pages)
20 May 2002Return made up to 19/05/02; full list of members (7 pages)
21 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
21 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
24 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Incorporation (10 pages)