Company NameWoodlea Project Engineering Limited
Company StatusDissolved
Company Number02337774
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlan Walker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 05 September 2006)
RoleCompany Director
Correspondence Address27 The Grove
Marton
Middlesbrough
TS7 8AF
Director NameSharon Walker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 05 September 2006)
RoleCompany Director
Correspondence Address27 The Grove
Marton
Middlesbrough
TS7 8AF
Secretary NameSharon Walker
NationalityBritish
StatusClosed
Appointed03 August 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 05 September 2006)
RoleCompany Director
Correspondence Address27 The Grove
Marton
Middlesbrough
TS7 8AF

Location

Registered Address27 The Grove
Marton
Middlesbrough
TS7 8AF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Financials

Year2014
Net Worth-£2,561
Current Liabilities£2,804

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
25 October 2005Return made up to 03/08/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Return made up to 03/08/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2003Return made up to 03/08/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 October 2000Return made up to 03/08/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1998 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
12 November 1999Return made up to 03/08/99; full list of members (6 pages)
18 September 1998Return made up to 03/08/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 September 1997Return made up to 03/08/97; full list of members (8 pages)
27 April 1997Full accounts made up to 31 March 1995 (8 pages)
27 April 1997Full accounts made up to 31 March 1996 (8 pages)
20 March 1997Return made up to 03/08/96; full list of members (8 pages)
27 September 1995Return made up to 03/08/95; full list of members (8 pages)