About

Registered Number: 05462625
Date of Incorporation: 25/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 4 months ago)
Registered Address: 6/7 Farrington Close, Rossendale Road Industrial, Estate, Burnley, Lancashire, BB11 5SH

 

Founded in 2005, Woodside Scaffolding Ltd has its registered office in Estate, Burnley, Lancashire, it's status in the Companies House registry is set to "Dissolved". Woodside Scaffolding Ltd has one director listed as Heys, Steven Walter. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYS, Steven Walter 21 April 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 04 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
SOAS(A) - Striking-off action suspended (Section 652A) 21 April 2012
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2012
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 12 July 2011
SOAS(A) - Striking-off action suspended (Section 652A) 29 March 2011
GAZ1(A) - First notification of strike-off in London Gazette) 15 February 2011
DS01 - Striking off application by a company 03 February 2011
AA - Annual Accounts 26 April 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AR01 - Annual Return 19 October 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 04 March 2009
395 - Particulars of a mortgage or charge 31 January 2009
363s - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.