Company NameWoodash Limited
Company StatusDissolved
Company Number06181156
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Osman Abdul
Date of BirthMay 1978 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed16 July 2013(6 years, 3 months after company formation)
Appointment Duration1 year (closed 29 July 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOffice 1 The Office Block
Manor Road Kiveton Park Industrial Estate
Sheffield
S26 6PB
Director NameMrs Patricia Makings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2009)
RoleAccountant
Correspondence Address22 Lockwood Bank
Epworth
Doncaster
North Lincolnshire
DN9 1JJ
Director NameMrs Patricia Anne Sykes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2011)
RoleWard Clerk
Country of ResidenceEngland
Correspondence AddressBelshaw Lane Carr House Road
Belton
Doncaster
South Yorkshire
DN9 1PF
Director NameMr Graham Terrence Sykes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2013)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressNew House Belshaw Lane
Belton
Doncaster
North Lincolnshire
Director NameMr Martin Gerard Eve
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(5 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2013)
RoleTrader
Country of ResidenceEngland
Correspondence AddressOffice 1 The Office Block
Manor Road Kiveton Park Industrial Estate
Sheffield
S26 6PB
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 11 March 2008)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 2013)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressOffice 1 The Office Block
Manor Road Kiveton Park Industrial Estate
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Shareholders

1 at £1Axholme Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,749
Cash£4,347
Current Liabilities£29,122

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
6 August 2013Appointment of Mr Osman Abdul as a director (2 pages)
6 August 2013Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
6 August 2013Appointment of Mr Osman Abdul as a director (2 pages)
19 June 2013Termination of appointment of Martin Eve as a director (1 page)
19 June 2013Termination of appointment of Martin Eve as a director (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
20 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Appointment of Mr Martin Gerard Eve as a director (2 pages)
13 February 2013Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 13 February 2013 (1 page)
13 February 2013Termination of appointment of Graham Sykes as a director (1 page)
13 February 2013Termination of appointment of Graham Sykes as a director (1 page)
13 February 2013Appointment of Mr Martin Gerard Eve as a director (2 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(4 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been suspended (1 page)
30 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011Appointment of Mr Graham Terrence Sykes as a director (2 pages)
3 June 2011Termination of appointment of Patricia Sykes as a director (1 page)
3 June 2011Appointment of Mr Graham Terrence Sykes as a director (2 pages)
3 June 2011Termination of appointment of Patricia Sykes as a director (1 page)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2010Director's details changed for Mrs Patricia Anne Sykes on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Patricia Anne Sykes on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Patricia Anne Sykes on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
27 April 2009Appointment terminated director patricia makings (1 page)
27 April 2009Director appointed mrs patricia sykes (1 page)
27 April 2009Director appointed mrs patricia sykes (1 page)
27 April 2009Appointment terminated director patricia makings (1 page)
8 April 2009Return made up to 23/03/09; full list of members (3 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Return made up to 23/03/09; full list of members (3 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 April 2009Registered office changed on 08/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 May 2008Return made up to 23/03/08; full list of members (3 pages)
7 May 2008Return made up to 23/03/08; full list of members (3 pages)
7 May 2008Secretary's change of particulars / axholme secretaries LIMITED / 01/03/2008 (1 page)
7 May 2008Secretary's change of particulars / axholme secretaries LIMITED / 01/03/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of debenture register (1 page)
11 March 2008Director appointed mrs patricia makings (1 page)
11 March 2008Appointment terminated director axholme directors LIMITED (1 page)
11 March 2008Appointment terminated director axholme directors LIMITED (1 page)
11 March 2008Director appointed mrs patricia makings (1 page)
17 May 2007Registered office changed on 17/05/07 from: 122-126 tooley street london SE1 2TU (1 page)
17 May 2007Registered office changed on 17/05/07 from: 122-126 tooley street london SE1 2TU (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New secretary appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
23 March 2007Incorporation (10 pages)
23 March 2007Incorporation (10 pages)