Company NameWoodside Homes International Limited
Company StatusDissolved
Company Number04690194
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameLennex Heward-Mills
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Ramshaw Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GP
Secretary NameMr Christopher Raymond Cooper
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mews
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBank Chambers 9 Kensington
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
19 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 May 2007Return made up to 07/03/07; full list of members (6 pages)
27 March 2007Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
16 March 2007Registered office changed on 16/03/07 from: 5 mowbray close christchurch sunderland tyne & wear SR2 8JA (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2004Return made up to 07/03/04; full list of members (6 pages)
2 April 2003Director resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: 229 nether street london N3 1NT (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)