Company NameWoodside Construction Limited
Company StatusDissolved
Company Number02936181
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJacqueline Eiles
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1994(same day as company formation)
RoleContracts Administrator
Correspondence Address1 Woodside
Leigh On Sea
Essex
SS9 4QX
Director NameGraham Eiles
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 09 October 2001)
RoleGroundworks Contractor
Correspondence Address1 Woodside
Leigh On Sea
Essex
SS9 4QX
Secretary NameGraham Eiles
NationalityBritish
StatusClosed
Appointed01 January 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address1 Woodside
Leigh On Sea
Essex
SS9 4QX
Director NameJohn Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleSecretary
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Secretary NameGraham Bernard Eiles
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleSecretary
Correspondence AddressEast Horndon Hall
Tilbury Road
Brentwood
Essex
CM13 3LR
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4DR
Secretary NameGerald Basil Gordon
NationalityBritish
StatusResigned
Appointed24 June 1994(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1999)
RoleQuantity Surveyor
Correspondence Address1 Woodside
Leigh On Sea
Essex
SS9 4QX

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£171,063
Gross Profit£53,596
Net Worth£43,265
Cash£2,269
Current Liabilities£49,714

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
10 May 2001Application for striking-off (1 page)
19 April 2001Full accounts made up to 30 June 2000 (8 pages)
8 June 2000Return made up to 07/06/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
7 June 1999Return made up to 07/06/99; full list of members (6 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999New secretary appointed (2 pages)
22 January 1999Full accounts made up to 30 June 1998 (9 pages)
3 June 1998Return made up to 07/06/98; full list of members (6 pages)
22 April 1998Full accounts made up to 30 June 1997 (13 pages)
20 February 1998New director appointed (2 pages)
16 September 1997Full accounts made up to 30 June 1996 (13 pages)
26 October 1996Registered office changed on 26/10/96 from: 79 st john street london EC1M 4DR (1 page)
2 July 1996Full accounts made up to 30 June 1995 (10 pages)
11 June 1996Return made up to 07/06/96; full list of members (6 pages)
12 June 1995Return made up to 07/06/95; full list of members (6 pages)