Company NameWoodstone Village Property Services Limited
Company StatusDissolved
Company Number07165483
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Director

Director NameMr Mitchell Louis Coats
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Contact

Telephone0191 3709001
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mitchell Louis Coats
100.00%
Ordinary

Financials

Year2014
Net Worth£1,316
Cash£1,946
Current Liabilities£1,763

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (3 pages)
31 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 23 February 2017 (1 page)
23 February 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 23 February 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Director's details changed for Mr Mitchell Louis Coats on 9 March 2015 (2 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Director's details changed for Mr Mitchell Louis Coats on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Mitchell Louis Coats on 9 March 2015 (2 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
29 April 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(4 pages)
22 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
23 February 2010Incorporation (17 pages)
23 February 2010Incorporation (17 pages)