WOODSIDE RESOURCES UK LIMITED

Register to unlock more data on OkredoRegister

WOODSIDE RESOURCES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05000753

Incorporation date

21/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

66 White Horse Road, London E1 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2003)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon24/10/2016
Application to strike the company off the register
dot icon14/02/2016
Registered office address changed from Yard 32 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL to 66 White Horse Road London E1 0nd on 2016-02-15
dot icon14/02/2016
Director's details changed for Mr Emmanuel John Hodnett on 2015-09-20
dot icon07/02/2016
Director's details changed for Mr Emmanuel John Hodnett on 2015-09-20
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon27/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon27/01/2016
Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to Yard 32 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL
dot icon24/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/09/2015
Termination of appointment of Mauro Mei as a director on 2015-09-10
dot icon09/09/2015
Appointment of Mr Emmanuel John Hodnett as a secretary on 2015-09-10
dot icon09/09/2015
Termination of appointment of Mauro Mei as a secretary on 2015-09-10
dot icon09/09/2015
Appointment of Mr Emmanuel John Hodnett as a director on 2015-09-10
dot icon10/08/2015
Registered office address changed from 9B Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW to Yard 32 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 2015-08-11
dot icon04/05/2015
Appointment of Mr Mauro Mei as a secretary on 2015-05-05
dot icon04/05/2015
Termination of appointment of Steven Edward Duffell as a secretary on 2015-05-05
dot icon04/05/2015
Termination of appointment of Steven Edward Duffell as a director on 2015-05-04
dot icon04/05/2015
Appointment of Mr Mauro Mei as a director on 2015-05-04
dot icon25/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon25/01/2015
Registered office address changed from Claremont Burntmills Road North Benfleet Wickford Essex SS12 9JX England to 9B Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 2015-01-26
dot icon06/01/2015
Termination of appointment of Mark James Duffell as a director on 2014-11-30
dot icon01/01/2015
Previous accounting period extended from 2014-05-31 to 2014-11-30
dot icon22/12/2014
Certificate of change of name
dot icon22/12/2014
Change of name notice
dot icon13/08/2014
Registered office address changed from 9B Manor Trading Estate Armstong Road Benfleet Essex SS7 4PW to Claremont Burntmills Road North Benfleet Wickford Essex SS12 9JX on 2014-08-14
dot icon23/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mr Steven Edward Duffell on 2013-12-21
dot icon08/01/2014
Secretary's details changed for Mr Steven Edward Duffell on 2013-12-21
dot icon24/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon07/01/2012
Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom
dot icon12/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon12/01/2011
Register inspection address has been changed
dot icon12/01/2011
Secretary's details changed for Mr Steven Edward Duffell on 2010-12-21
dot icon12/01/2011
Director's details changed for Mark James Duffell on 2010-12-21
dot icon12/01/2011
Director's details changed for Mr Steven Edward Duffell on 2010-12-21
dot icon15/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/11/2010
Change of share class name or designation
dot icon07/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mark James Duffell on 2009-12-22
dot icon16/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/01/2009
Return made up to 22/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/01/2008
Return made up to 22/12/07; full list of members
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Secretary resigned
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon01/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon05/01/2006
Location of register of members
dot icon11/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/09/2005
Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/01/2005
Return made up to 22/12/04; full list of members
dot icon04/10/2004
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New secretary appointed
dot icon19/01/2004
Registered office changed on 20/01/04 from: 76 whitchurch road cardiff CF14 3LX
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon21/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
21/12/2003 - 21/12/2003
4893
Duffell, Steven Edward
Director
30/06/2007 - 03/05/2015
12
Key Legal Services (Nominees) Limited
Nominee Director
21/12/2003 - 21/12/2003
4782
Mei, Mauro, Mt
Director
03/05/2015 - 09/09/2015
4
Hodnett, Emmanuel John
Secretary
09/09/2015 - Present
-

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 RESOURCES UK LIMITED

WOODSIDE RESOURCES UK LIMITED is an(a) Dissolved company incorporated on 21/12/2003 with the registered office located at 66 White Horse Road, London E1 0ND. There are currently 2 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 RESOURCES UK LIMITED?

toggle

WOODSIDE RESOURCES UK LIMITED is currently Dissolved. It was registered on 21/12/2003 and dissolved on 16/01/2017.

Where is WOODSIDE RESOURCES UK LIMITED located?

toggle

WOODSIDE RESOURCES UK LIMITED is registered at 66 White Horse Road, London E1 0ND.

What does WOODSIDE RESOURCES UK LIMITED do?

toggle

WOODSIDE RESOURCES UK LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for WOODSIDE RESOURCES UK LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.