Company NameWoods Mill Homes Limited
Company StatusDissolved
Company Number06128513
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameWoods Mill Designer Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher Frank East
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marwick Close
Ansty
Haywards Heath
West Sussex
RH17 5RW
Secretary NameChristopher Frank East
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marwick Close
Ansty
Haywards Heath
West Sussex
RH17 5RW
Director NameLesley Jean East
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Warren Park Road
Sutton
Surrey
SM1 4PA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressNorman House, 8, Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

1 at £1Christopher Frank East
100.00%
Ordinary

Financials

Year2014
Net Worth£5,825
Cash£21,253
Current Liabilities£17,802

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
27 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
30 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with no updates (3 pages)
4 April 2017Confirmation statement made on 4 April 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
26 November 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
26 November 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 March 2012Director's details changed for Christopher Frank East on 28 February 2012 (2 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Christopher Frank East on 28 February 2012 (2 pages)
27 March 2012Secretary's details changed for Christopher Frank East on 28 February 2012 (2 pages)
27 March 2012Secretary's details changed for Christopher Frank East on 28 February 2012 (2 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
27 April 2011Termination of appointment of Lesley East as a director (1 page)
27 April 2011Termination of appointment of Lesley East as a director (1 page)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
3 March 2010Director's details changed for Christopher Frank East on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Lesley Jean East on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Christopher Frank East on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Lesley Jean East on 25 February 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 February 2010Change of name notice (3 pages)
25 February 2010Company name changed woods mill designer homes LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
25 February 2010Change of name notice (3 pages)
25 February 2010Company name changed woods mill designer homes LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
12 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 December 2009Director's details changed for Lesley Jean Sims on 3 December 2009 (3 pages)
21 December 2009Director's details changed for Lesley Jean Sims on 3 December 2009 (3 pages)
21 December 2009Director's details changed for Lesley Jean Sims on 3 December 2009 (3 pages)
31 March 2009Return made up to 26/02/09; full list of members (3 pages)
31 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
1 September 2008Return made up to 26/02/08; full list of members (3 pages)
1 September 2008Director and secretary's change of particulars / christopher east / 16/01/2008 (1 page)
1 September 2008Return made up to 26/02/08; full list of members (3 pages)
1 September 2008Director and secretary's change of particulars / christopher east / 16/01/2008 (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Registered office changed on 27/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Registered office changed on 27/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
26 February 2007Incorporation (14 pages)
26 February 2007Incorporation (14 pages)