Company Name47 Woodstock Road Freehold Limited
Company StatusDissolved
Company Number05207340
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Morris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(2 years, 10 months after company formation)
Appointment Duration14 years, 12 months (closed 07 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
Secretary NamePhilip Morris
NationalityBritish
StatusClosed
Appointed26 December 2008(4 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameParvin Beigi
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Ulysses Road
London
NW6 1EE
Director NameSusan Dixon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleEditor
Correspondence Address1st Floor Flat
47a Woodstock Road
London
NW11 8QD
Director NameCatherine Marriott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleEditor
Correspondence Address47 Woodstock Road
London
NW11 8QD
Secretary NameSusan Dixon
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleEditor
Correspondence Address1st Floor Flat
47a Woodstock Road
London
NW11 8QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
24 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 16 August 2015 no member list (2 pages)
25 August 2015Annual return made up to 16 August 2015 no member list (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 August 2014Annual return made up to 16 August 2014 no member list (2 pages)
19 August 2014Annual return made up to 16 August 2014 no member list (2 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Director's details changed for Mr Philip Morris on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 16 August 2013 no member list (2 pages)
10 September 2013Director's details changed for Mr Philip Morris on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 16 August 2013 no member list (2 pages)
10 September 2013Director's details changed for Mr Philip Morris on 1 January 2013 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 October 2012Annual return made up to 16 August 2012 no member list (2 pages)
2 October 2012Annual return made up to 16 August 2012 no member list (2 pages)
1 October 2012Secretary's details changed for Philip Morris on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 82 Darras Road Ponteland Newcastle upon Tyne NE20 9PG United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 82 Darras Road Ponteland Newcastle upon Tyne NE20 9PG United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 82 Darras Road Ponteland Newcastle upon Tyne NE20 9PG United Kingdom on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Philip Morris on 1 October 2012 (1 page)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 August 2011Annual return made up to 16 August 2011 no member list (3 pages)
30 August 2011Annual return made up to 16 August 2011 no member list (3 pages)
8 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
19 September 2010Annual return made up to 16 August 2010 no member list (3 pages)
19 September 2010Termination of appointment of Parvin Beigi as a director (1 page)
19 September 2010Annual return made up to 16 August 2010 no member list (3 pages)
19 September 2010Termination of appointment of Parvin Beigi as a director (1 page)
2 December 2009Annual return made up to 16 August 2009 no member list (2 pages)
2 December 2009Annual return made up to 16 August 2009 no member list (2 pages)
1 December 2009Director's details changed for Mr Philip Morris on 1 September 2008 (1 page)
1 December 2009Director's details changed for Mr Philip Morris on 1 September 2008 (1 page)
1 December 2009Director's details changed for Mr Philip Morris on 1 September 2008 (1 page)
5 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
5 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 February 2009Annual return made up to 16/08/08 (2 pages)
24 February 2009Location of debenture register (1 page)
24 February 2009Annual return made up to 16/08/08 (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 82 darras road ponteland tyne and wear NE20 9PG (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 82 darras road ponteland tyne and wear NE20 9PG (1 page)
30 December 2008Appointment terminated director and secretary susan dixon (1 page)
30 December 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
30 December 2008Secretary appointed philip morris (2 pages)
30 December 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
30 December 2008Registered office changed on 30/12/2008 from 1ST floor flat 47A woodstock road london NW11 8QD (1 page)
30 December 2008Registered office changed on 30/12/2008 from 1ST floor flat 47A woodstock road london NW11 8QD (1 page)
30 December 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
30 December 2008Secretary appointed philip morris (2 pages)
30 December 2008Appointment terminated director and secretary susan dixon (1 page)
30 December 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
10 September 2007Annual return made up to 16/08/07 (2 pages)
10 September 2007Annual return made up to 16/08/07 (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
16 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
16 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
6 September 2006Annual return made up to 16/08/06 (2 pages)
6 September 2006Annual return made up to 16/08/06 (2 pages)
7 July 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
7 July 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
16 September 2005Annual return made up to 16/08/05 (4 pages)
16 September 2005Annual return made up to 16/08/05 (4 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
16 August 2004Incorporation (24 pages)
16 August 2004Incorporation (24 pages)