Company NameWoodys (Hull) Limited
Company StatusDissolved
Company Number08706524
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)
Dissolution Date26 August 2023 (7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Stephanie Donna Bilbe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(11 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 26 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Director NameMr Shaun Derek Larvin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address31 Hull Road Hull Road
Anlaby
Hull
East Yorkshire
HU10 6SP

Contact

Telephone01482 655321
Telephone regionHull

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Filing History

28 January 2021Removal of liquidator by court order (14 pages)
3 November 2020Appointment of a voluntary liquidator (3 pages)
7 July 2020Court order granting voluntary liquidator leave to resign (3 pages)
24 June 2020Appointment of a voluntary liquidator (3 pages)
19 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 April 2020Registered office address changed from 31 Hull Road Hull Road Anlaby Hull East Yorkshire HU10 6SP to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 9 April 2020 (2 pages)
7 April 2020Statement of affairs (10 pages)
7 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-23
(1 page)
7 April 2020Appointment of a voluntary liquidator (3 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
15 September 2014Appointment of Mrs Stephanie Donna Bilbe as a director on 12 September 2014 (2 pages)
15 September 2014Registered office address changed from The Old Paddocks West Leys Road Swanland North Ferriby North Humberside HU14 3LX United Kingdom to 31 Hull Road Hull Road Anlaby Hull East Yorkshire HU10 6SP on 15 September 2014 (1 page)
15 September 2014Appointment of Mrs Stephanie Donna Bilbe as a director on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Shaun Derek Larvin as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Shaun Derek Larvin as a director on 12 September 2014 (1 page)
15 September 2014Registered office address changed from The Old Paddocks West Leys Road Swanland North Ferriby North Humberside HU14 3LX United Kingdom to 31 Hull Road Hull Road Anlaby Hull East Yorkshire HU10 6SP on 15 September 2014 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)