Company NameWoodside Design Company Limited
Company StatusDissolved
Company Number03003339
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 3 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr James Bell Chisholm
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 24 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCorrie House Corrie
Lockerbie
DG11 2NN
Scotland
Secretary NameMargaret Smith Chisholm
NationalityBritish
StatusClosed
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 24 December 2013)
RoleCompany Director
Correspondence AddressCorrie House
Corrie
Lockerbie
Dumfriesshire
DG11 2NN
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressArnison House
High Street
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013Application to strike the company off the register (3 pages)
30 August 2013Application to strike the company off the register (3 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
25 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 2
(4 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 2
(4 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
28 June 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
9 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 December 2009Director's details changed for Mr James Bell Chisholm on 19 December 2009 (2 pages)
29 December 2009Director's details changed for Mr James Bell Chisholm on 19 December 2009 (2 pages)
29 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
20 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 December 2008Return made up to 20/12/08; full list of members (3 pages)
30 December 2008Return made up to 20/12/08; full list of members (3 pages)
29 December 2008Director's change of particulars / james chisholm / 10/01/2008 (2 pages)
29 December 2008Director's Change of Particulars / james chisholm / 10/01/2008 / Title was: , now: mr; HouseName/Number was: 21 woodside, now: corrie house; Street was: huttonrudby, now: corrie; Post Town was: yarm, now: lockerbie; Post Code was: TS15 0JP, now: DG11 2NN (2 pages)
10 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
11 February 2008Return made up to 20/12/07; full list of members (2 pages)
11 February 2008Return made up to 20/12/07; full list of members (2 pages)
15 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
15 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 January 2007Return made up to 20/12/06; full list of members (6 pages)
22 January 2007Return made up to 20/12/06; full list of members (6 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
6 January 2006Return made up to 20/12/05; full list of members (6 pages)
6 January 2006Return made up to 20/12/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
1 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
30 December 2004Return made up to 20/12/04; full list of members (6 pages)
30 December 2004Return made up to 20/12/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
27 April 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 January 2004Return made up to 20/12/03; full list of members (6 pages)
9 January 2004Return made up to 20/12/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
15 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
15 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
15 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
2 January 2002Return made up to 20/12/01; full list of members (6 pages)
2 January 2002Return made up to 20/12/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 January 2001 (10 pages)
5 April 2001Full accounts made up to 31 January 2001 (10 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 January 2000 (10 pages)
26 April 2000Full accounts made up to 31 January 2000 (10 pages)
24 December 1999Return made up to 20/12/99; full list of members (6 pages)
24 December 1999Return made up to 20/12/99; full list of members (6 pages)
22 September 1999Registered office changed on 22/09/99 from: eastry lodge high church wywd yarm cleveland TS15 9BQ (1 page)
22 September 1999Registered office changed on 22/09/99 from: eastry lodge high church wywd yarm cleveland TS15 9BQ (1 page)
13 April 1999Full accounts made up to 31 January 1999 (10 pages)
13 April 1999Full accounts made up to 31 January 1999 (10 pages)
17 December 1998Return made up to 20/12/98; no change of members (4 pages)
17 December 1998Return made up to 20/12/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 January 1998 (10 pages)
20 April 1998Full accounts made up to 31 January 1998 (10 pages)
2 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1998Return made up to 20/12/97; full list of members (6 pages)
9 July 1997Registered office changed on 09/07/97 from: 21 woodside hutton rudby yarm cleveland TS15 0JF (1 page)
9 July 1997Registered office changed on 09/07/97 from: 21 woodside hutton rudby yarm cleveland TS15 0JF (1 page)
24 April 1997Full accounts made up to 31 January 1997 (10 pages)
24 April 1997Full accounts made up to 31 January 1997 (10 pages)
17 April 1997Ad 06/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 April 1997Ad 06/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 December 1996Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Return made up to 20/12/95; full list of members (6 pages)
19 February 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 February 1996New director appointed (2 pages)
25 April 1995Ad 13/02/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 1995Registered office changed on 25/04/95 from: suite 10394 72 new bond street london W1Y 9DD (1 page)
25 April 1995Registered office changed on 25/04/95 from: suite 10394 72 new bond street london W1Y 9DD (1 page)
25 April 1995Ad 13/02/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 March 1995Accounting reference date notified as 31/01 (1 page)
7 March 1995Accounting reference date notified as 31/01 (1 page)