Company NameWoodfield Designs Ltd.
Company StatusDissolved
Company Number02890461
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 2 months ago)
Dissolution Date18 December 2001 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Prafulchandra Chhotalal Batavia
NationalityBritish
StatusClosed
Appointed15 February 1994(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Howberry Close
Edgware
Middlesex
HA8 6TA
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameDaphne Ann Burman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2001)
RoleSales Executive
Correspondence AddressClayhanger
Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PH

Location

Registered Address303 High Road
High Road
Benfleet
Essex
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1,113
Cash£4,992
Current Liabilities£10,336

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
23 April 2001Director resigned (1 page)
19 May 2000Return made up to 24/01/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 January 1999 (3 pages)
10 January 2000Accounts for a small company made up to 31 January 1998 (3 pages)
24 March 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 24/03/99
(4 pages)
6 March 1998Accounts for a small company made up to 31 January 1997 (3 pages)
26 February 1998Return made up to 24/01/98; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 31 January 1996 (3 pages)
20 February 1998Accounts for a dormant company made up to 31 January 1995 (3 pages)
9 February 1998Registered office changed on 09/02/98 from: 37 buckland crescent london NW3 5DJ (1 page)
12 January 1998Registered office changed on 12/01/98 from: 303 high road south benfleet essex SS7 5HA (1 page)
5 February 1997Return made up to 24/01/97; no change of members
  • 363(287) ‐ Registered office changed on 05/02/97
(4 pages)
14 April 1996Return made up to 24/01/96; no change of members (4 pages)