Woodfalls
Salisbury
SP5 2NF
Director Name | Mr Peter John Dowling |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD |
Secretary Name | Mrs Sally Diana Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | e-chef.co.uk |
---|
Registered Address | Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Wheldrake |
Ward | Wheldrake |
Built Up Area | Wheldrake |
63k at £1 | Christopher Vass 90.00% Ordinary |
---|---|
3.5k at £1 | Peter Dowling 5.00% Ordinary |
3.5k at £1 | Sally Dowling 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,135 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
1 August 2018 | Termination of appointment of Peter John Dowling as a director on 31 July 2018 (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
29 September 2017 | Registered office address changed from Amberley House Slab Lane Woodfalls Salisbury SP5 2NF to Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Amberley House Slab Lane Woodfalls Salisbury SP5 2NF to Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 29 September 2017 (1 page) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
20 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 August 2013 | Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hants SP6 2JD on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Christopher Gareth Vass as a director (2 pages) |
1 August 2013 | Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hants SP6 2JD on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Christopher Gareth Vass as a director (2 pages) |
1 August 2013 | Termination of appointment of Sally Dowling as a secretary (1 page) |
1 August 2013 | Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hants SP6 2JD on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Sally Dowling as a secretary (1 page) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Company name changed pure jobs LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Company name changed pure jobs LIMITED\certificate issued on 28/01/10
|
12 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Change of name notice (2 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 May 2009 | Secretary's change of particulars / sally dowling / 08/08/2008 (1 page) |
20 May 2009 | Director's change of particulars / peter dowling / 08/08/2008 (1 page) |
20 May 2009 | Director's change of particulars / peter dowling / 08/08/2008 (1 page) |
20 May 2009 | Secretary's change of particulars / sally dowling / 08/08/2008 (1 page) |
20 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from sherwood lover salisbury wiltshire SP5 2PE (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from sherwood lover salisbury wiltshire SP5 2PE (1 page) |
28 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
22 May 2007 | Ad 04/05/06-04/05/07 £ si 1@1=1 £ ic 1/2 (1 page) |
22 May 2007 | Ad 04/05/06-04/05/07 £ si 1@1=1 £ ic 1/2 (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
4 May 2006 | Incorporation (12 pages) |
4 May 2006 | Incorporation (12 pages) |