This company is commonly known as Woodbury Residual Limited. The company was founded 13 years ago and was given the registration number 07472957. The firm's registered office is in COVENTRY. You can find them at 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | WOODBURY RESIDUAL LIMITED |
---|---|---|
Company Number | : | 07472957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom, CV3 4FJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 04 April 2011 | Active |
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 20 August 2018 | Active |
Turnpike Road, Newbury, RG14 2NX | Secretary | 05 December 2011 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 17 December 2010 | Active |
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 01 January 2016 | Active |
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 12 June 2017 | Active |
31, Turnpike Road, Newbury, United Kingdom, RG14 2NE | Director | 17 December 2010 | Active |
Turnpike Road, Newbury, RG14 2NX | Director | 04 April 2011 | Active |
1, Vine Street, London, England, W1J 0AH | Director | 04 April 2011 | Active |
Turnpike Road, Newbury, RG14 2NX | Director | 04 April 2011 | Active |
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 26 February 2019 | Active |
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 29 February 2016 | Active |
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 03 March 2015 | Active |
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 08 February 2018 | Active |
Turnpike Road, Newbury, RG14 2NX | Director | 01 October 2015 | Active |
Turnpike Road, Newbury, RG14 2NX | Director | 11 March 2014 | Active |
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 01 July 2016 | Active |
Turnpike Road, Newbury, RG14 2NX | Director | 04 April 2011 | Active |
Turnpike Road, Newbury, RG14 2NX | Director | 16 January 2012 | Active |
Turnpike Road, Newbury, RG14 2NX | Director | 04 April 2011 | Active |
Turnpike Road, Newbury, RG14 2NX | Director | 11 March 2014 | Active |
3mc, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 01 July 2016 | Active |
Turnpike Road, Newbury, RG14 2NX | Director | 02 March 2015 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 17 December 2010 | Active |
Ldc (Managers) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Vine Street, London, United Kingdom, W1J 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Accounts | Accounts with accounts type group. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Resolution | Resolution. | Download |
2018-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.