Company NameWoodside Park Limited
Company StatusDissolved
Company Number04170566
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Janet Fairweather
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameMr John Douglas Fairweather
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleMotor Vehicle Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address26 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Secretary NameMr John Douglas Fairweather
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameMr John Earnshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP

Location

Registered AddressOffice Number One First Floor
Unit 2 Clayton Wood Close
Leeds
Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006Compulsory strike-off action has been discontinued (1 page)
21 August 2006Registered office changed on 21/08/06 from: 26 woodside park drive horsforth leeds west yorkshire LS18 4TG (1 page)
13 March 2006Registered office changed on 13/03/06 from: dale house queensway, guiseley leeds west yorkshire LS20 9JE (1 page)
1 March 2006Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
25 March 2003Return made up to 01/03/03; full list of members (7 pages)
3 January 2003Registered office changed on 03/01/03 from: saint marys works middleton road morley west yorkshire LS27 8AR (1 page)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 March 2001Director resigned (1 page)
1 March 2001Incorporation (17 pages)