About

Registered Number: 06432441
Date of Incorporation: 20/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: 83 Lanehouse Road, Thornaby, Stockton, TS17 8AF

 

Having been setup in 2007, Woodall Developments (North East) Ltd have registered office in Stockton, it's status at Companies House is "Dissolved". The companies directors are Tyers, Gareth, Tyres, Bronson John, Allport, Simon. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYERS, Gareth 20 November 2007 - 1
TYRES, Bronson John 15 April 2009 - 1
ALLPORT, Simon 20 November 2007 15 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
DISS16(SOAS) - N/A 01 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DISS16(SOAS) - N/A 03 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2012
DISS16(SOAS) - N/A 09 December 2011
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
DISS16(SOAS) - N/A 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
MEM/ARTS - N/A 19 February 2008
CERTNM - Change of name certificate 15 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
287 - Change in situation or address of Registered Office 22 January 2008
225 - Change of Accounting Reference Date 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.