About

Registered Number: 06121737
Date of Incorporation: 21/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 3 months ago)
Registered Address: 105 London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG,

 

Having been setup in 2007, The Woodside Pre-school Ltd has its registered office in Benfleet in Essex, it has a status of "Dissolved". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Caron Elizabeth 21 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EATON, John Ross 21 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 14 March 2019
AA - Annual Accounts 13 February 2019
AA01 - Change of accounting reference date 08 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 December 2016
DISS40 - Notice of striking-off action discontinued 26 April 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 25 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 24 March 2015
AAMD - Amended Accounts 04 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AD01 - Change of registered office address 18 February 2011
AAMD - Amended Accounts 26 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 31 December 2008
363s - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.