Company NameWoodwind Ltd
Company StatusDissolved
Company Number08474581
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(1 year, 1 month after company formation)
Appointment Duration5 days (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
Durham
DH9 8QZ
Director NameMiss Carla Davison
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address76 Chaytor Road
Consett
County Durham
DH8 8QR
Director NameMrs Nicola Jane Hammond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Rectory Lane
Byfleet
West Byfleet
Surrey
KT14 7LU
Secretary NameBeech Secretaries Ltd (Corporation)
StatusResigned
Appointed05 April 2013(same day as company formation)
Correspondence AddressUnit 1 Derwentside Business Cen
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websitewww.wessexmusic.com/

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (2 pages)
16 February 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
19 January 2017Termination of appointment of Nicola Hammond as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Nicola Hammond as a director on 19 January 2017 (1 page)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(6 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(6 pages)
5 August 2015Director's details changed for Mr Simon Peter Dowson on 26 June 2015 (2 pages)
5 August 2015Director's details changed for Mrs Nicola Hammond on 31 July 2015 (2 pages)
5 August 2015Appointment of Mrs Nicola Hammond as a director on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mrs Nicola Hammond on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Simon Peter Dowson on 26 June 2015 (2 pages)
5 August 2015Appointment of Mrs Nicola Hammond as a director on 31 July 2015 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
28 July 2015Appointment of Mr Simon Peter Dowson as a director on 26 June 2015 (2 pages)
28 July 2015Registered office address changed from 15 Robson Street Consett County Durham DH8 6AL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Simon Peter Dowson as a director on 26 June 2015 (2 pages)
28 July 2015Registered office address changed from 15 Robson Street Consett County Durham DH8 6AL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Carla Davison as a director on 26 June 2015 (1 page)
28 July 2015Termination of appointment of Carla Davison as a director on 26 June 2015 (1 page)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
4 June 2014Appointment of Ms Carla Davison as a director (2 pages)
4 June 2014Appointment of Ms Carla Davison as a director (2 pages)
2 June 2014Termination of appointment of Beech Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Carla Davison as a director (1 page)
2 June 2014Termination of appointment of Carla Davison as a director (1 page)
2 June 2014Termination of appointment of Beech Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
28 May 2014Registered office address changed from 15 Robson Street Consett Co Durham DH8 6AL on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 15 Robson Street Consett Co Durham DH8 6AL on 28 May 2014 (1 page)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
13 August 2013Director's details changed for Miss Carla Davison on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Miss Carla Davison on 13 August 2013 (2 pages)
10 April 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
10 April 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Register inspection address has been changed (1 page)
5 April 2013Incorporation (22 pages)
5 April 2013Incorporation (22 pages)