Company NameDesign Woodside Limited
Company StatusDissolved
Company Number03482114
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameDean Andrew Woods
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Mill Road
Billericay
Essex
CM11 2SF
Secretary NameDean Andrew Woods
NationalityBritish
StatusClosed
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Mill Road
Billericay
Essex
CM11 2SF
Director NameFrank Woods
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 12 October 2004)
RoleManager
Correspondence Address85 Norsey Road
Billericay
Essex
CM11 1BU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressRosewood Suite
Teresa Gavin House
Woodford Avenue Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Turnover£1
Net Worth£4,208
Cash£148
Current Liabilities£19,516

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 January 2004Return made up to 16/12/03; full list of members (8 pages)
15 October 2003Registered office changed on 15/10/03 from: alpha centre 238 london road wickford essex SS12 0JX (1 page)
8 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
8 February 2003Registered office changed on 08/02/03 from: suite d 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR (1 page)
21 January 2003Registered office changed on 21/01/03 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
21 January 2003Return made up to 16/12/02; full list of members (8 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
20 February 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2001Full accounts made up to 30 June 2000 (10 pages)
25 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
9 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
7 March 2000Return made up to 16/12/99; full list of members (7 pages)
21 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 October 1999Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: millennia house radford way billericay essex CM12 0DX (1 page)
23 May 1999Return made up to 16/12/98; full list of members (6 pages)
19 May 1999Registered office changed on 19/05/99 from: 6 high street billericay essex CM12 9BQ (1 page)
7 January 1998Registered office changed on 07/01/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
16 December 1997Incorporation (12 pages)