WOODWARD DEESIDE LIMITED
Overview
| Company Name | WOODWARD DEESIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02788724 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WOODWARD DEESIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATERFISH LIMITED | Apr 26, 1993 | Apr 26, 1993 |
| TRENDHART LIMITED | Feb 10, 1993 | Feb 10, 1993 |
What are the latest accounts for WOODWARD DEESIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 28, 2008 |
What are the latest filings for WOODWARD DEESIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Andrew Ramsden as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 23, 2009
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Mar 28, 2008 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 30, 2007 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed caterfish LIMITED\certificate issued on 12/12/07 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of WOODWARD DEESIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURRELL, Jayne Katherine | Secretary | 1 Moat Farm Court Pulford Lane Dodleston CH4 9NN Chester Cheshire | British | 99547650001 | ||||||
| DHALIWAL, Tarsem Singh | Director | Ruthin Road CH7 4AF Gwernymynydd Ty Coch Flintshire | United Kingdom | British | 151680990001 | |||||
| AGGARWAL, Amit | Secretary | 27 St Mary's Mansions St Mary's Terrace W2 1SQ London | British | 113667030001 | ||||||
| ATTWOOD, Paul Gerard | Secretary | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | 72538660001 | ||||||
| CHASE, Suzanne Gabrielle | Secretary | 68 Linden Gardens Chiswick W4 2EW London | British | 78255980001 | ||||||
| ELSBY SMITH, Andrew Edward | Secretary | House Road 2 Bordeaux Walk Seabridge ST5 3TZ Newcastle Under Lyme Staffordshire | British | 114320980001 | ||||||
| HOWARTH, David | Secretary | Cherry Bank Church Lane, Guilden Sutton CH3 7EW Chester Cheshire | British | 107155000001 | ||||||
| MOOREHEAD, Simon Charles Wheeler | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 101873090001 | ||||||
| POULON, Audrey Hannah | Secretary | 15 Thornley Road Stanfields ST6 7AL Stoke-On-Trent Staffordshire | British | 33825140001 | ||||||
| PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||
| ROBBINS, Robert Edward | Secretary | 11 Matfen Avenue Boldmere B73 6NN Sutton Coldfield West Midlands | British | 44044190001 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| ASHTON, Ralph Edward | Director | 41 Comberton Avenue DY10 3EQ Kidderminster Worcestershire | British | 17061130002 | ||||||
| BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | 10711650001 | |||||
| CANNON, Paul Williams | Director | 65 Brentford Road Kings Heath B14 4DD Birmingham West Midlands | England | British | 96723850002 | |||||
| CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | 135246350001 | |||||
| FELL, Dennis Charles | Director | 2 Glaston Drive Hillfield B91 3YE Solihull West Midlands | United Kingdom | British | 42225920001 | |||||
| GRIFFIN, Stephen | Director | 24 Poplars Drive Castle Bromwich B36 9DR Birmingham West Midlands | British | 34438090001 | ||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||
| HOWARTH, David | Director | Cherry Bank Church Lane, Guilden Sutton CH3 7EW Chester Cheshire | British | 107155000001 | ||||||
| HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | 103594230001 | ||||||
| HYSLOP, Edward James | Director | Mayfield House Hall Lane, Haughton CW6 9RH Tarporley Cheshire | England | British | 127371260001 | |||||
| HYSLOP, Edward James | Director | Mayfield House Hall Lane, Haughton CW6 9RH Tarporley Cheshire | England | British | 127371260001 | |||||
| POULSON, William | Director | 15 Thornley Road Stanfiels Burslem ST6 7AL Stoke-On-Trent Staffordshire | British | 33825150001 | ||||||
| PRENTIS, Jonathan Paul | Director | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | United Kingdom | British | 48949090001 | |||||
| PRITCHARD, Andrew Simon | Director | Kidnal Grange Kidnal SY14 7DJ Malpas Cheshire | United Kingdom | British | 42467790003 | |||||
| RAMSDEN, Andrew Nicholas | Director | The Farmhouse Wood Lea Farm Shepley HD8 8ES Huddersfield | England | British | 122765080001 | |||||
| ROBBINS, Robert Edward | Director | 11 Matfen Avenue Boldmere B73 6NN Sutton Coldfield West Midlands | British | 44044190001 | ||||||
| SMITH, Keith John | Director | 9 Jervis Crescent B74 4PW Sutton Coldfield West Midlands | British | 44044050001 | ||||||
| STAPLES, Tony | Director | 5 Ambergate Close Bloxwich WS3 3RH Walsall West Midlands | British | 37828730001 | ||||||
| WOODWARD, Jeremy Alan | Director | Troon House Northop Country Park Northop CH7 6WD Mold Clwyd | United Kingdom | British | 57016650004 | |||||
| WOODWARD, Jeremy Alan | Director | Troon House Northop Country Park Northop CH7 6WD Mold Clwyd | United Kingdom | British | 57016650004 | |||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Does WOODWARD DEESIDE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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