Company NameWoodstar Trade Pac Limited
DirectorMark Andrew Freitag
Company StatusDissolved
Company Number03742220
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Previous NameAardlink Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NameMargret Wendy Webb
NationalityBritish
StatusCurrent
Appointed16 April 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address26 Britten Road
Penarth
South Glamorgan
CF64 3QJ
Wales
Director NameMark Andrew Freitag
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Correspondence Address16 Marina Court
Bedford
Bedfordshire
MK42 9EE
Director NameMrs Joanne Denise Vandenbrink
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2002)
RoleProduction Manager
Correspondence Address16 Marina Court
Bedford
MK42 9EE
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£234,169
Net Worth-£11,591
Cash£1,111
Current Liabilities£99,669

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007Dissolved (1 page)
23 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
15 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2004Appointment of a voluntary liquidator (1 page)
15 June 2004Statement of affairs (8 pages)
28 May 2004Registered office changed on 28/05/04 from: 20 alston drive bradwell abbey milton keynes buckinghamshire MK13 9HA (1 page)
2 August 2003Particulars of mortgage/charge (7 pages)
5 July 2003Return made up to 29/03/03; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
17 May 2002Return made up to 29/03/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 April 2000Return made up to 29/03/00; full list of members (6 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
27 April 1999Company name changed aardlink LIMITED\certificate issued on 28/04/99 (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
29 March 1999Incorporation (16 pages)