Woodside Engineering Services Limited

DataGardener
dissolved

Woodside Engineering Services Limited

04488248Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

17/07/2002

Company Age

23 years

Directors

0

Employees

SIC Code

42910

Risk

Company Overview

Registration, classification & business activity

Woodside Engineering Services Limited (04488248) is a private limited with share capital incorporated on 17/07/2002 (23 years old) and registered in whitefield, M457TA. The company operates under SIC code 42910 - construction of water projects.

Private Limited With Share Capital
SIC: 42910
Incorporated 17/07/2002
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

7

CCJs

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2013
Termination Secretary Company With Name
Category:Officers
Date:04-03-2013
Termination Director Company With Name
Category:Officers
Date:04-03-2013
Liquidation Miscellaneous
Category:Insolvency
Date:01-11-2012
Liquidation Miscellaneous
Category:Insolvency
Date:01-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-07-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-07-2012
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:10-07-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-08-2011
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-06-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-04-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2011
Resolution
Category:Resolution
Date:27-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:25-03-2011
Termination Director Company With Name
Category:Officers
Date:25-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2010
Legacy
Category:Mortgage
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Officers
Date:04-03-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:05-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2008
Legacy
Category:Annual Return
Date:20-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2006
Legacy
Category:Annual Return
Date:08-08-2006
Legacy
Category:Address
Date:21-02-2006
Legacy
Category:Annual Return
Date:20-09-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2005
Legacy
Category:Annual Return
Date:17-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2004
Legacy
Category:Mortgage
Date:07-04-2004
Legacy
Category:Annual Return
Date:24-10-2003
Legacy
Category:Mortgage
Date:10-10-2002
Legacy
Category:Address
Date:01-08-2002
Legacy
Category:Officers
Date:30-07-2002
Legacy
Category:Officers
Date:29-07-2002
Legacy
Category:Address
Date:29-07-2002
Legacy
Category:Address
Date:26-07-2002
Legacy
Category:Officers
Date:25-07-2002
Legacy
Category:Officers
Date:25-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Address
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Incorporation Company
Category:Incorporation
Date:17-07-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2011
Filing Date26/05/2010
Latest Accounts31/07/2009

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered
6-7 Farrington Close, Burnley, Lancashire, BB115SH

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA