Company NameWoodside Waste Services Limited
Company StatusDissolved
Company Number00140517
CategoryPrivate Limited Company
Incorporation Date31 May 1915(108 years, 11 months ago)
Dissolution Date8 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(85 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 08 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed01 April 2004(88 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 08 August 2008)
RoleCompany Director
Correspondence Address176 High Road
Byfleet
Surrey
KT14 7ED
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(90 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 08 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NameAnthony Alexander Shutes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(76 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressChamberlaynes Farm
Clavering
Saffron Walden
Essex
CB11 4PU
Director NameGerald Simon Tyler
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(76 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBrettanby Cottage
Hook Heath Road
Woking
Surrey
GU22 0QE
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed26 April 1992(76 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameJohn Brian Cooper
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(78 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWaterside The Green
Holyport
Maidenhead
Berkshire
SL6 2JT
Director NameAllan Rex Bartles-Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(79 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressBeech Leaves 57 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DB
Director NameDavid Richard Swinson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(80 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressOrchard House
Tibberton
Droitwich
Worcestershire
WR9 7NJ
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed01 March 1999(83 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(83 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(84 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2000)
RoleChartered Secretary/Barrister
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(84 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(85 years after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(85 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed01 July 2000(85 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF

Location

Registered AddressBdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£376,958

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
16 April 2008Registered office changed on 16/04/2008 from bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page)
25 May 2007Return made up to 26/04/07; no change of members (7 pages)
23 May 2007Appointment of a voluntary liquidator (1 page)
23 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2007Declaration of solvency (3 pages)
22 May 2007Registered office changed on 22/05/07 from: cemex house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006New director appointed (2 pages)
25 May 2005Return made up to 26/04/05; full list of members (7 pages)
31 March 2005Registered office changed on 31/03/05 from: rmc house coldharbour lane thorpe, egham surrey TW20 8TD (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 May 2004Return made up to 26/04/04; full list of members (8 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned;director resigned (1 page)
12 July 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
24 May 2000Return made up to 26/04/00; no change of members (10 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (6 pages)
8 March 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
21 July 1999Secretary's particulars changed (1 page)
14 July 1999Auditor's resignation (1 page)
23 June 1999Return made up to 26/04/99; full list of members (7 pages)
5 May 1999New director appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Return made up to 26/04/98; full list of members (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (13 pages)
27 May 1997Return made up to 26/04/97; full list of members (6 pages)
25 January 1997Director resigned (1 page)
29 August 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1996Return made up to 26/04/96; full list of members (7 pages)
23 January 1996New director appointed (3 pages)
30 August 1995Full accounts made up to 31 December 1994 (12 pages)
18 May 1995Return made up to 26/04/95; no change of members (8 pages)
3 October 1991Full accounts made up to 31 December 1990 (11 pages)
2 December 1976Accounts made up to 31 December 1975 (11 pages)