WOODSIDE (FOSTERCARE) LIMITED

Register to unlock more data on OkredoRegister

WOODSIDE (FOSTERCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03665051

Incorporation date

09/11/1998

Size

Small

Contacts

Registered address

Registered address

48 Fore Street, North Petherton, Bridgwater, Somerset TA6 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1998)
dot icon19/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2010
First Gazette notice for voluntary strike-off
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2010
Application to strike the company off the register
dot icon16/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Simon John Constantine on 2009-10-01
dot icon16/11/2009
Director's details changed for Paul Richard Mills on 2009-10-01
dot icon16/11/2009
Director's details changed for Richard Compton-Burnett on 2009-10-01
dot icon01/10/2009
Accounts for a small company made up to 2009-03-31
dot icon16/12/2008
Return made up to 06/11/08; full list of members
dot icon26/11/2008
Accounts for a small company made up to 2008-03-31
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Declaration of assistance for shares acquisition
dot icon18/02/2008
Registered office changed on 19/02/08 from: 47 castle street reading berkshire RG1 7SR
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
New secretary appointed
dot icon13/12/2007
Return made up to 06/11/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
Resolutions
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Registered office changed on 13/07/07 from: 7 nelson street stroud gloucestershire GL5 2HL
dot icon12/07/2007
Secretary resigned
dot icon03/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon28/02/2007
Return made up to 06/11/06; full list of members
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 06/11/05; full list of members
dot icon08/05/2005
Ad 20/01/05--------- £ si 30@1=30 £ ic 245/275
dot icon16/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 06/11/04; full list of members
dot icon15/12/2003
Return made up to 10/11/03; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/08/2003
Ad 11/07/03--------- £ si 45@1=45 £ ic 200/245
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon20/02/2003
Return made up to 10/11/01; full list of members; amend
dot icon02/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 10/11/02; full list of members
dot icon26/11/2001
Ad 27/06/01--------- £ si 100@1
dot icon26/11/2001
£ nc 100/300 27/06/01
dot icon26/11/2001
Return made up to 10/11/01; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon05/03/2001
Registered office changed on 06/03/01 from: unit G4 the old convent stroud gloucestershire GL5 4AD
dot icon15/11/2000
Return made up to 10/11/00; full list of members
dot icon15/11/2000
Secretary resigned;director's particulars changed
dot icon15/11/2000
New secretary appointed
dot icon25/07/2000
Ad 12/07/00--------- £ si 5@1=5 £ ic 95/100
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon22/02/2000
Return made up to 10/11/99; full list of members; amend
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon02/12/1999
Return made up to 10/11/99; full list of members
dot icon02/12/1999
Director's particulars changed
dot icon15/09/1999
Registered office changed on 16/09/99 from: 6 woodside stroud gloucester GL5 1PW
dot icon16/12/1998
Accounting reference date shortened from 30/11/99 to 31/03/99
dot icon09/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
19/06/2007 - 23/01/2008
478
Constantine, Simon John
Director
19/06/2007 - Present
37
Mills, Paul Richard
Director
09/11/1998 - Present
10
Walden, David Christopher
Secretary
23/01/2008 - Present
3
Ewart Mills, Hazel Ann
Secretary
15/10/2000 - 19/06/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODSIDE (FOSTERCARE) LIMITED

WOODSIDE (FOSTERCARE) LIMITED is an(a) Dissolved company incorporated on 09/11/1998 with the registered office located at 48 Fore Street, North Petherton, Bridgwater, Somerset TA6 6PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOODSIDE (FOSTERCARE) LIMITED?

toggle

WOODSIDE (FOSTERCARE) LIMITED is currently Dissolved. It was registered on 09/11/1998 and dissolved on 19/07/2010.

Where is WOODSIDE (FOSTERCARE) LIMITED located?

toggle

WOODSIDE (FOSTERCARE) LIMITED is registered at 48 Fore Street, North Petherton, Bridgwater, Somerset TA6 6PZ.

What does WOODSIDE (FOSTERCARE) LIMITED do?

toggle

WOODSIDE (FOSTERCARE) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for WOODSIDE (FOSTERCARE) LIMITED?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via voluntary strike-off.