WOODWARD DEESIDE LIMITED

WOODWARD DEESIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWOODWARD DEESIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02788724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOODWARD DEESIDE LIMITED?

    • (5138) /

    Where is WOODWARD DEESIDE LIMITED located?

    Registered Office Address
    Denmark House
    Parkway
    AL8 6JN Welwyn Garden City
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODWARD DEESIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATERFISH LIMITEDApr 26, 1993Apr 26, 1993
    TRENDHART LIMITEDFeb 10, 1993Feb 10, 1993

    What are the latest accounts for WOODWARD DEESIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2008

    What are the latest filings for WOODWARD DEESIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Andrew Ramsden as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 23, 2009

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    legacy

    4 pages363a

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Mar 28, 2008

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 30, 2007

    5 pagesAA

    Certificate of change of name

    Company name changed caterfish LIMITED\certificate issued on 12/12/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of WOODWARD DEESIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, Jayne Katherine
    1 Moat Farm Court
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    Secretary
    1 Moat Farm Court
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    British99547650001
    DHALIWAL, Tarsem Singh
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Flintshire
    Director
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Flintshire
    United KingdomBritish151680990001
    AGGARWAL, Amit
    27 St Mary's Mansions
    St Mary's Terrace
    W2 1SQ London
    Secretary
    27 St Mary's Mansions
    St Mary's Terrace
    W2 1SQ London
    British113667030001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    ELSBY SMITH, Andrew Edward
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    Secretary
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    British114320980001
    HOWARTH, David
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    Secretary
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    British107155000001
    MOOREHEAD, Simon Charles Wheeler
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British101873090001
    POULON, Audrey Hannah
    15 Thornley Road
    Stanfields
    ST6 7AL Stoke-On-Trent
    Staffordshire
    Secretary
    15 Thornley Road
    Stanfields
    ST6 7AL Stoke-On-Trent
    Staffordshire
    British33825140001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    ROBBINS, Robert Edward
    11 Matfen Avenue
    Boldmere
    B73 6NN Sutton Coldfield
    West Midlands
    Secretary
    11 Matfen Avenue
    Boldmere
    B73 6NN Sutton Coldfield
    West Midlands
    British44044190001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    ASHTON, Ralph Edward
    41 Comberton Avenue
    DY10 3EQ Kidderminster
    Worcestershire
    Director
    41 Comberton Avenue
    DY10 3EQ Kidderminster
    Worcestershire
    British17061130002
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritish10711650001
    CANNON, Paul Williams
    65 Brentford Road
    Kings Heath
    B14 4DD Birmingham
    West Midlands
    Director
    65 Brentford Road
    Kings Heath
    B14 4DD Birmingham
    West Midlands
    EnglandBritish96723850002
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    FELL, Dennis Charles
    2 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    Director
    2 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    United KingdomBritish42225920001
    GRIFFIN, Stephen
    24 Poplars Drive
    Castle Bromwich
    B36 9DR Birmingham
    West Midlands
    Director
    24 Poplars Drive
    Castle Bromwich
    B36 9DR Birmingham
    West Midlands
    British34438090001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HOWARTH, David
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    Director
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    British107155000001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    HYSLOP, Edward James
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    Director
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    EnglandBritish127371260001
    HYSLOP, Edward James
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    Director
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    EnglandBritish127371260001
    POULSON, William
    15 Thornley Road
    Stanfiels Burslem
    ST6 7AL Stoke-On-Trent
    Staffordshire
    Director
    15 Thornley Road
    Stanfiels Burslem
    ST6 7AL Stoke-On-Trent
    Staffordshire
    British33825150001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Director
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    United KingdomBritish42467790003
    RAMSDEN, Andrew Nicholas
    The Farmhouse
    Wood Lea Farm Shepley
    HD8 8ES Huddersfield
    Director
    The Farmhouse
    Wood Lea Farm Shepley
    HD8 8ES Huddersfield
    EnglandBritish122765080001
    ROBBINS, Robert Edward
    11 Matfen Avenue
    Boldmere
    B73 6NN Sutton Coldfield
    West Midlands
    Director
    11 Matfen Avenue
    Boldmere
    B73 6NN Sutton Coldfield
    West Midlands
    British44044190001
    SMITH, Keith John
    9 Jervis Crescent
    B74 4PW Sutton Coldfield
    West Midlands
    Director
    9 Jervis Crescent
    B74 4PW Sutton Coldfield
    West Midlands
    British44044050001
    STAPLES, Tony
    5 Ambergate Close
    Bloxwich
    WS3 3RH Walsall
    West Midlands
    Director
    5 Ambergate Close
    Bloxwich
    WS3 3RH Walsall
    West Midlands
    British37828730001
    WOODWARD, Jeremy Alan
    Troon House Northop Country Park
    Northop
    CH7 6WD Mold
    Clwyd
    Director
    Troon House Northop Country Park
    Northop
    CH7 6WD Mold
    Clwyd
    United KingdomBritish57016650004
    WOODWARD, Jeremy Alan
    Troon House Northop Country Park
    Northop
    CH7 6WD Mold
    Clwyd
    Director
    Troon House Northop Country Park
    Northop
    CH7 6WD Mold
    Clwyd
    United KingdomBritish57016650004
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Does WOODWARD DEESIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jul 26, 1993
    Delivered On Jul 29, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 29, 1993Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0