Company NameWoodstock Designs Limited
Company StatusDissolved
Company Number02727530
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date12 March 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameDean Michael Ralph
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(3 years after company formation)
Appointment Duration18 years, 7 months (closed 12 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage
Appleby Lane
Burstwick
North Humberside
HU12 9ET
Secretary NameJoanne Rose Gibson
NationalityBritish
StatusClosed
Appointed20 January 2003(10 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 12 March 2014)
RoleCompany Director
Correspondence Address10 Poplar Close
Burstwick
Hull
East Yorkshire
HU12 9HZ
Director NameMr John Gibson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address45 The Meadows
Leven
Beverley
North Humberside
HU17 5LX
Director NameMr Ralph Ian Toogood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleFurniture Manufacturer
Correspondence AddressHighland House 23 Eastbourne Road
Hornsea
North Humberside
HU18 1QS
Secretary NameMr Ralph Ian Toogood
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleFurniture Manufacturer
Correspondence AddressHighland House 23 Eastbourne Road
Hornsea
North Humberside
HU18 1QS
Director NameStanley Burton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressThe Gables Dalton Lane
Halsham
Hull
East Yorkshire
HU12 0DG
Director NameMr Kenneth Gordon Fawley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address67 Kingsgate
Bridlington
North Humberside
YO15 3PJ
Director NameMr John McGuigan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 07 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastbourne Road
Hornsea
North Humberside
HU18 1QS
Secretary NameMr Kenneth Gordon Fawley
NationalityBritish
StatusResigned
Appointed08 December 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address67 Kingsgate
Bridlington
North Humberside
YO15 3PJ
Secretary NameElaine Gibson
NationalityBritish
StatusResigned
Appointed04 March 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 1998)
RoleCompany Director
Correspondence Address45 The Meadows
Leven
Beverley
North Humberside
HU17 5LX
Secretary NameJulie Ann Codd
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address44 Ashendon Drive
Hull
HU8 8DY
Secretary NameDawn Anne Walker
NationalityBritish
StatusResigned
Appointed28 February 1998(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressWhitegates Main Road
Burton Pidsea
Hull
HU12 9AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

28.1k at £1Michael Ralph
70.00%
Ordinary
12k at £1Dean Ralph
30.00%
Ordinary
1 at £1Michael Ralph
0.00%
Preference

Financials

Year2014
Net Worth-£142,143
Cash£285
Current Liabilities£410,239

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 December 2013Administrator's progress report to 2 December 2013 (12 pages)
12 December 2013Administrator's progress report to 2 December 2013 (12 pages)
12 December 2013Notice of move from Administration to Dissolution on 2 December 2013 (12 pages)
12 December 2013Notice of move from Administration to Dissolution (12 pages)
12 December 2013Administrator's progress report to 2 December 2013 (12 pages)
26 September 2013Administrator's progress report to 12 September 2013 (10 pages)
26 September 2013Administrator's progress report to 12 September 2013 (10 pages)
25 September 2013Administrator's progress report to 12 September 2013 (9 pages)
25 September 2013Administrator's progress report to 12 September 2013 (9 pages)
25 September 2013Notice of extension of period of Administration (1 page)
25 September 2013Notice of extension of period of Administration (1 page)
2 May 2013Administrator's progress report to 23 March 2013 (49 pages)
2 May 2013Administrator's progress report to 23 March 2013 (49 pages)
6 December 2012Notice of deemed approval of proposals (1 page)
6 December 2012Notice of deemed approval of proposals (1 page)
21 November 2012Statement of administrator's proposal (61 pages)
21 November 2012Statement of administrator's proposal (61 pages)
6 November 2012Statement of affairs with form 2.14B (8 pages)
6 November 2012Statement of affairs with form 2.14B (8 pages)
2 October 2012Registered office address changed from Manor House Ryehill Thorngumbald Hull East Yorkskire HU12 9NH on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from Manor House Ryehill Thorngumbald Hull East Yorkskire HU12 9NH on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from Manor House Ryehill Thorngumbald Hull East Yorkskire HU12 9NH on 2 October 2012 (2 pages)
28 September 2012Appointment of an administrator (1 page)
28 September 2012Appointment of an administrator (1 page)
23 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 40,101
(5 pages)
23 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 40,101
(5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 August 2010Amended accounts made up to 30 June 2009 (7 pages)
24 August 2010Amended total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Dean Michael Ralph on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Dean Michael Ralph on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Dean Michael Ralph on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
24 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
15 July 2009Return made up to 17/06/09; full list of members (4 pages)
15 July 2009Return made up to 17/06/09; full list of members (4 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
15 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
12 July 2007Return made up to 17/06/07; no change of members (6 pages)
12 July 2007Return made up to 17/06/07; no change of members (6 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 17/06/06; full list of members (6 pages)
21 June 2006Return made up to 17/06/06; full list of members (6 pages)
20 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 17/06/05; full list of members (6 pages)
6 July 2005Return made up to 17/06/05; full list of members (6 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
8 June 2004Return made up to 17/06/04; full list of members (6 pages)
8 June 2004Return made up to 17/06/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
18 June 2003Return made up to 17/06/03; full list of members (6 pages)
18 June 2003Return made up to 17/06/03; full list of members (6 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 July 2002Return made up to 17/06/02; full list of members (6 pages)
3 July 2002Return made up to 17/06/02; full list of members (6 pages)
15 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
15 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
7 August 2000Return made up to 30/06/00; full list of members (6 pages)
7 August 2000Return made up to 30/06/00; full list of members (6 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
30 July 1999Return made up to 30/06/99; full list of members (6 pages)
30 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: manor house main road ryehill hull east yorkshire HU12 9NH (1 page)
26 July 1998Return made up to 30/06/98; no change of members (4 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Return made up to 30/06/98; no change of members (4 pages)
26 July 1998Registered office changed on 26/07/98 from: manor house main road ryehill hull east yorkshire HU12 9NH (1 page)
18 June 1998Registered office changed on 18/06/98 from: 6/7 southgate court old bridge hornsea HU18 1RP (1 page)
18 June 1998Registered office changed on 18/06/98 from: 6/7 southgate court old bridge hornsea HU18 1RP (1 page)
16 December 1997Accounts for a small company made up to 30 June 1997 (9 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (9 pages)
28 November 1997Particulars of mortgage/charge (7 pages)
28 November 1997Particulars of mortgage/charge (7 pages)
30 June 1997Return made up to 30/06/97; no change of members (4 pages)
30 June 1997Return made up to 30/06/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 August 1995Memorandum and Articles of Association (12 pages)
18 August 1995Memorandum and Articles of Association (6 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (1 page)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 April 1994Ad 18/03/94--------- £ si 40000@1=40000 £ ic 103/40103 (2 pages)
7 April 1994Ad 18/03/94--------- £ si 40000@1=40000 £ ic 103/40103 (2 pages)
31 January 1993Ad 07/01/93--------- £ si 1@1=1 £ ic 102/103 (2 pages)
31 January 1993Ad 07/01/93--------- £ si 1@1=1 £ ic 102/103 (2 pages)
22 December 1992Ad 08/12/92--------- £ si 80@1=80 £ ic 22/102 (2 pages)
22 December 1992Ad 08/12/92--------- £ si 80@1=80 £ ic 22/102 (2 pages)
20 July 1992Ad 01/07/92--------- £ si 20@1=20 £ ic 2/22 (2 pages)
20 July 1992Ad 01/07/92--------- £ si 20@1=20 £ ic 2/22 (2 pages)