Company NameWoodsweb Limited
Company StatusDissolved
Company Number02639675
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameHullcrown Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAlfred George Woods
NationalityBritish
StatusClosed
Appointed25 June 2008(16 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 27 December 2016)
RoleRetired Electrician
Correspondence Address51 Foxdene Road
Seasalter
Whitstable
Kent
CT5 4QY
Director NameMr David Alan Woods
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months (resigned 16 August 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMargaret Woods
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration15 years, 10 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address51 Foxdene Road
Seasalter
Whitstable
Kent
CT5 4QY

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1David Woods
99.00%
Ordinary
1 at £1Alfred George Woods
1.00%
Ordinary

Financials

Year2014
Net Worth£63,458
Cash£291
Current Liabilities£89,346

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Termination of appointment of David Alan Woods as a director on 16 August 2016 (2 pages)
30 August 2016Termination of appointment of David Alan Woods as a director on 16 August 2016 (2 pages)
14 May 2016Registered office address changed from 51 Foxdene Road Seasalter Whitstable Kent CT5 4QY to C/O S. Cobbin & Co. Ltd 15a Station Road Epping Essex CM16 4HG on 14 May 2016 (1 page)
14 May 2016Registered office address changed from 51 Foxdene Road Seasalter Whitstable Kent CT5 4QY to C/O S. Cobbin & Co. Ltd 15a Station Road Epping Essex CM16 4HG on 14 May 2016 (1 page)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Mr David Alan Woods on 1 May 2010 (2 pages)
18 January 2011Director's details changed for Mr David Alan Woods on 1 May 2010 (2 pages)
18 January 2011Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Mr David Alan Woods on 1 May 2010 (2 pages)
18 January 2011Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
5 November 2009Director's details changed for Mr David Alan Woods on 1 May 2009 (1 page)
5 November 2009Director's details changed for Mr David Alan Woods on 1 May 2009 (1 page)
5 November 2009Director's details changed for Mr David Alan Woods on 1 May 2009 (1 page)
29 October 2009Annual return made up to 21 August 2008 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 21 August 2008 with a full list of shareholders (3 pages)
9 March 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 March 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 March 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
1 July 2008Secretary appointed alfred george woods (2 pages)
1 July 2008Appointment terminated secretary margaret woods (1 page)
1 July 2008Appointment terminated secretary margaret woods (1 page)
1 July 2008Secretary appointed alfred george woods (2 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
17 January 2008Return made up to 21/08/07; no change of members (6 pages)
17 January 2008Return made up to 21/08/07; no change of members (6 pages)
16 April 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
16 April 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
16 April 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
19 December 2006Return made up to 21/08/06; full list of members (6 pages)
19 December 2006Return made up to 21/08/06; full list of members (6 pages)
14 March 2006Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2006Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
9 May 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
9 May 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
9 May 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
28 February 2005Registered office changed on 28/02/05 from: 37 st margarets street cantebury kent CT1 2TU (1 page)
28 February 2005Registered office changed on 28/02/05 from: 37 st margarets street cantebury kent CT1 2TU (1 page)
25 October 2004Return made up to 21/08/04; full list of members (6 pages)
25 October 2004Return made up to 21/08/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
9 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
3 October 2002Return made up to 21/08/02; full list of members (6 pages)
3 October 2002Return made up to 21/08/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
6 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
6 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
28 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Full accounts made up to 20 August 2000 (9 pages)
25 June 2001Full accounts made up to 20 August 2000 (9 pages)
21 March 2001Accounting reference date shortened from 20/08/01 to 05/04/01 (1 page)
21 March 2001Accounting reference date shortened from 20/08/01 to 05/04/01 (1 page)
5 September 2000Return made up to 21/08/00; full list of members (6 pages)
5 September 2000Return made up to 21/08/00; full list of members (6 pages)
27 June 2000Full accounts made up to 20 August 1999 (9 pages)
27 June 2000Full accounts made up to 20 August 1999 (9 pages)
30 November 1999Return made up to 21/08/99; full list of members (6 pages)
30 November 1999Return made up to 21/08/99; full list of members (6 pages)
23 June 1999Full accounts made up to 20 August 1998 (13 pages)
23 June 1999Full accounts made up to 20 August 1998 (13 pages)
25 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1998Full accounts made up to 20 August 1997 (10 pages)
19 June 1998Full accounts made up to 20 August 1997 (10 pages)
25 September 1997Return made up to 21/08/97; full list of members (6 pages)
25 September 1997Return made up to 21/08/97; full list of members (6 pages)
18 July 1997Memorandum and Articles of Association (6 pages)
18 July 1997Memorandum and Articles of Association (6 pages)
17 July 1997Company name changed hullcrown LIMITED\certificate issued on 18/07/97 (2 pages)
17 July 1997Company name changed hullcrown LIMITED\certificate issued on 18/07/97 (2 pages)
27 June 1997Full accounts made up to 20 August 1996 (10 pages)
27 June 1997Full accounts made up to 20 August 1996 (10 pages)
6 October 1996Return made up to 21/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1996Return made up to 21/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1996Full accounts made up to 20 August 1994 (10 pages)
22 January 1996Full accounts made up to 20 August 1995 (9 pages)
22 January 1996Full accounts made up to 20 August 1994 (10 pages)
22 January 1996Full accounts made up to 20 August 1995 (9 pages)
15 January 1996Registered office changed on 15/01/96 from: 57 kite farm swalecliffe whitstable kent CT5 2PB (1 page)
15 January 1996Registered office changed on 15/01/96 from: 57 kite farm swalecliffe whitstable kent CT5 2PB (1 page)
26 September 1995Return made up to 21/08/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
26 September 1995Return made up to 21/08/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
21 August 1991Incorporation (13 pages)
21 August 1991Incorporation (13 pages)