This company is commonly known as Woodstock Partners Limited. The company was founded 18 years ago and was given the registration number 05680032. The firm's registered office is in WIGAN. You can find them at C/o Wigan Rugby League Club, Central Park Montrose Avenue, Pemberton, Wigan, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WOODSTOCK PARTNERS LIMITED |
---|---|---|
Company Number | : | 05680032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2006 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wigan Rugby League Club, Central Park Montrose Avenue, Pemberton, Wigan, Lancashire, England, WN5 9XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wigan Rugby League Club, Central Park, Montrose Avenue, Pemberton, Wigan, England, WN5 9XL | Director | 30 April 2019 | Active |
C/O Wigan Rugby League Club, Central Park, Montrose Avenue, Pemberton, Wigan, England, WN5 9XL | Secretary | 09 January 2017 | Active |
Central Park, Montrose Avenue, Wigan, England, WN5 9XL | Secretary | 06 May 2015 | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 01 March 2009 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 19 January 2006 | Active |
14 Market Place, Woodstock, OX20 1TA | Director | 23 April 2008 | Active |
19 Oxford Street, Woodstock, Oxford, OX20 1TH | Director | 21 March 2006 | Active |
5, High Street, Woodstock, England, OX20 1TE | Director | 15 November 2017 | Active |
2 Manor Road, Woodstock, Oxford, OX20 1XJ | Director | 21 March 2006 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 19 January 2006 | Active |
Mr Ian Francis Lenagan | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wigan Rugby League Club, Central Park, Montrose Avenue, Wigan, England, WN5 9XL |
Nature of control | : |
|
Ms Florence Sibord | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | French |
Country of residence | : | England |
Address | : | C/O Wigan Rugby League Club, Central Park, Montrose Avenue, Wigan, England, WN5 9XL |
Nature of control | : |
|
Mr Ian Francis Lenagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elder House, Woodstock Partners, Milton Keynes, England, MK9 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-01-22 | Gazette | Gazette filings brought up to date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Gazette | Gazette filings brought up to date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-26 | Gazette | Gazette filings brought up to date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-05-22 | Officers | Termination secretary company with name termination date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.