Company NameWoodside Building & Design Limited
Company StatusDissolved
Company Number04729512
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGraham Bell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside Villa 171 Ashton Road
Newton Le Willows
Warrington
Cheshire
WA12 0HP
Secretary NameLaverne Alicia Bell Jones
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Pipit Avenue
Newton Le Willows
Merseyside
WA12 9RG
Director NameLaverne Alicia Bell Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Pipit Avenue
Newton Le Willows
Merseyside
WA12 9RG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDarland House
Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,019
Cash£261
Current Liabilities£85,221

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 10/04/06; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 10/04/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 May 2004Return made up to 10/04/04; full list of members (7 pages)
15 April 2004Ad 16/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)