Company NameWoodside Quarry Limited
Company StatusDissolved
Company Number03210933
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePintcrest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Vernon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(1 week, 1 day after company formation)
Appointment Duration12 years, 10 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address7 Winton Road
Ranelagh
Dublin 6
Ireland
Director NameMark Munro
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2005(9 years after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Secretary NameMark Munro
NationalityIrish
StatusClosed
Appointed21 June 2005(9 years after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Director NameMr Mark Edward Cherry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 23 April 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlebe House
Chequers Lane Preston
Hitchin
Hertfordshire
SG4 7TY
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Secretary NameDavid McDowell
NationalityIrish
StatusResigned
Appointed19 June 1996(1 week after company formation)
Appointment Duration9 years (resigned 21 June 2005)
RoleChartered Accountant
Correspondence AddressThe Bungalow
Silchester
Glenageary
Co Dublin
Irish
Director NameAlan Joseph Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1996(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 23 April 2004)
RoleChartered Surveyor
Correspondence AddressBrendon
Catlins Lane Eastcote
Pinner
Middlesex
HA5 2EZ
Director NameMichelle Marie Hunt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU
Director NameDavid McDowell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2005)
RoleChartered Accountant
Correspondence AddressThe Bungalow
Silchester
Glenageary
Co Dublin
Irish
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSP Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1996(1 week after company formation)
Appointment DurationResigned same day (resigned 19 June 1996)
Correspondence Address26 Farringdon Street
London
EC4A 4AQ

Location

Registered Address3rd Floor
45 Maddox Street
London
W1S 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 December 2008Application for striking-off (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 August 2008Return made up to 12/06/08; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 July 2007Return made up to 12/06/07; full list of members (7 pages)
24 March 2007Secretary's particulars changed;director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page)
12 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed;new director appointed (4 pages)
9 July 2005New secretary appointed (1 page)
9 July 2005Registered office changed on 09/07/05 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page)
9 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/07/05
(7 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 July 2004New director appointed (1 page)
13 July 2004Return made up to 12/06/04; full list of members (7 pages)
1 June 2004New director appointed (9 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page)
4 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/07/03
(8 pages)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 August 2001Director's particulars changed (1 page)
1 August 2001Return made up to 12/06/01; full list of members (7 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 July 2000Return made up to 12/06/00; full list of members (5 pages)
6 July 2000New director appointed (3 pages)
18 June 1999Company name changed pintcrest LIMITED\certificate issued on 21/06/99 (2 pages)
16 June 1999Return made up to 12/06/99; full list of members (10 pages)
16 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1998Return made up to 12/06/98; full list of members (7 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 January 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1997New director appointed (2 pages)
3 October 1997Return made up to 12/06/97; full list of members (7 pages)
1 April 1997Registered office changed on 01/04/97 from: prince frederick house 37 maddox street london W1R 9LD (1 page)
1 April 1997Director's particulars changed (1 page)
27 August 1996New secretary appointed (2 pages)
6 August 1996New director appointed (1 page)
31 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
9 July 1996New director appointed (3 pages)
27 June 1996Registered office changed on 27/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New secretary appointed (1 page)
27 June 1996New director appointed (3 pages)
27 June 1996Secretary resigned (2 pages)
12 June 1996Incorporation (13 pages)