WOODSTOCK DESIGNS LIMITED

Register to unlock more data on OkredoRegister

WOODSTOCK DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727530

Incorporation date

29/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1992)
dot icon11/03/2014
Final Gazette dissolved following liquidation
dot icon11/12/2013
Administrator's progress report to 2013-12-02
dot icon11/12/2013
Notice of move from Administration to Dissolution on 2013-12-02
dot icon25/09/2013
Administrator's progress report to 2013-09-12
dot icon24/09/2013
Administrator's progress report to 2013-09-12
dot icon24/09/2013
Notice of extension of period of Administration
dot icon01/05/2013
Administrator's progress report to 2013-03-23
dot icon05/12/2012
Notice of deemed approval of proposals
dot icon20/11/2012
Statement of administrator's proposal
dot icon05/11/2012
Statement of affairs with form 2.14B
dot icon01/10/2012
Registered office address changed from Manor House Ryehill Thorngumbald Hull East Yorkskire HU12 9NH on 2012-10-02
dot icon27/09/2012
Appointment of an administrator
dot icon22/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Amended total exemption small company accounts made up to 2009-06-30
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon05/07/2010
Director's details changed for Dean Michael Ralph on 2009-10-01
dot icon23/11/2009
Accounts for a small company made up to 2009-06-30
dot icon14/07/2009
Return made up to 17/06/09; full list of members
dot icon19/04/2009
Accounts for a small company made up to 2008-06-30
dot icon16/06/2008
Return made up to 17/06/08; full list of members
dot icon14/02/2008
Accounts for a small company made up to 2007-06-30
dot icon11/07/2007
Return made up to 17/06/07; no change of members
dot icon27/04/2007
Accounts for a small company made up to 2006-06-30
dot icon20/06/2006
Return made up to 17/06/06; full list of members
dot icon19/03/2006
Accounts for a small company made up to 2005-06-30
dot icon05/07/2005
Return made up to 17/06/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-06-30
dot icon07/06/2004
Return made up to 17/06/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon17/06/2003
Return made up to 17/06/03; full list of members
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
Secretary resigned
dot icon21/04/2003
Accounts for a small company made up to 2002-06-30
dot icon02/07/2002
Return made up to 17/06/02; full list of members
dot icon14/04/2002
Accounts for a small company made up to 2001-06-30
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-06-30
dot icon06/08/2000
Return made up to 30/06/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Accounts for a small company made up to 1999-06-30
dot icon20/01/2000
Director resigned
dot icon29/07/1999
Return made up to 30/06/99; full list of members
dot icon29/07/1999
Registered office changed on 30/07/99
dot icon20/04/1999
Accounts for a small company made up to 1998-06-30
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
Secretary resigned
dot icon25/07/1998
Secretary resigned
dot icon25/07/1998
Registered office changed on 26/07/98 from: manor house main road ryehill hull east yorkshire HU12 9NH
dot icon25/07/1998
Return made up to 30/06/98; no change of members
dot icon17/06/1998
Registered office changed on 18/06/98 from: 6/7 southgate court old bridge hornsea HU18 1RP
dot icon15/12/1997
Accounts for a small company made up to 1997-06-30
dot icon27/11/1997
Particulars of mortgage/charge
dot icon29/06/1997
Return made up to 30/06/97; no change of members
dot icon22/04/1997
Accounts for a small company made up to 1996-06-30
dot icon16/12/1996
New secretary appointed
dot icon15/07/1996
Return made up to 30/06/96; full list of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon17/08/1995
Memorandum and Articles of Association
dot icon13/08/1995
Resolutions
dot icon13/08/1995
Resolutions
dot icon13/08/1995
Resolutions
dot icon07/08/1995
Auditor's resignation
dot icon02/08/1995
Director resigned;new director appointed
dot icon04/07/1995
Return made up to 30/06/95; no change of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/07/1994
Registered office changed on 11/07/94 from: 10 southgate court old bridge road hornsea HU18 1RP
dot icon10/07/1994
Return made up to 30/06/94; full list of members
dot icon16/05/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of contract relating to shares
dot icon06/04/1994
Ad 18/03/94--------- £ si 40000@1=40000 £ ic 103/40103
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon06/04/1994
£ nc 1000/100000 18/03/94
dot icon05/04/1994
Accounts for a small company made up to 1993-06-30
dot icon29/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon29/03/1994
Director resigned
dot icon29/03/1994
Registered office changed on 30/03/94 from: aldbrough road withernwick hornsea east yorkshire HU11 4TF
dot icon20/03/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1993
Return made up to 30/06/93; full list of members
dot icon03/03/1993
Particulars of mortgage/charge
dot icon30/01/1993
Director resigned
dot icon30/01/1993
Ad 07/01/93--------- £ si 1@1=1 £ ic 102/103
dot icon21/12/1992
Registered office changed on 22/12/92 from: unit j hornsea bridge trading estate southgate court hornsea north humberside HU18
dot icon21/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
Ad 08/12/92--------- £ si 80@1=80 £ ic 22/102
dot icon21/12/1992
New director appointed
dot icon19/07/1992
Ad 01/07/92--------- £ si 20@1=20 £ ic 2/22
dot icon19/07/1992
Accounting reference date notified as 30/06
dot icon06/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1992
Registered office changed on 07/07/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, John
Director
29/06/1992 - 16/12/1999
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/06/1992 - 29/06/1992
16011
London Law Services Limited
Nominee Director
29/06/1992 - 29/06/1992
15403
Ralph, Dean Michael
Director
25/07/1995 - Present
11
Burton, Stanley
Director
07/12/1992 - 03/03/1994
1

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 WOODSTOCK DESIGNS LIMITED

WOODSTOCK DESIGNS LIMITED is an(a) Dissolved company incorporated on 29/06/1992 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. 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 WOODSTOCK DESIGNS LIMITED?

toggle

WOODSTOCK DESIGNS LIMITED is currently Dissolved. It was registered on 29/06/1992 and dissolved on 11/03/2014.

Where is WOODSTOCK DESIGNS LIMITED located?

toggle

WOODSTOCK DESIGNS LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does WOODSTOCK DESIGNS LIMITED do?

toggle

WOODSTOCK DESIGNS LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for WOODSTOCK DESIGNS LIMITED?

toggle

The latest filing was on 11/03/2014: Final Gazette dissolved following liquidation.