Company NameWoodside Mouldings Limited
Company StatusDissolved
Company Number03772941
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameEdward James Duffell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleMouldings Manufacturer
Correspondence Address188 Church Road
Benfleet
Essex
SS7 4PL
Secretary NameChristine Margrite Duffell
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address188 Church Road
Benfleet
Essex
SS7 4PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9b Manor Trading Estate
Armstrong Road
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£114,587
Gross Profit£61,735
Net Worth-£7,576
Current Liabilities£15,335

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
4 July 2002Return made up to 19/05/02; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (13 pages)
29 August 2000Return made up to 19/05/00; full list of members (6 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
20 May 1999Secretary resigned (1 page)
19 May 1999Incorporation (15 pages)