Company NameWood Products UK Ltd
Company StatusDissolved
Company Number04073885
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard Lennox Ferguson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGorselyn Farm, Cox Lane
Horsley, Marford
Wrexham
Clwyd
LL12 8YF
Wales
Secretary NameLesley Durkan
NationalityBritish
StatusClosed
Appointed01 September 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressMerryfield House
Preshenlle Lane
Gobowen
Salop
SY10 7UB
Wales
Secretary NameMs Patricia F Williams
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Helsby Avenue
Eastham
Wirral
CH62 9BY
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Cross
Bromborough
Wirral
Merseyside
CH62 7HG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
8 September 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 November 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
16 September 2005Return made up to 19/09/05; full list of members (7 pages)
14 June 2005Total exemption full accounts made up to 30 September 2003 (12 pages)
23 December 2004Return made up to 19/09/04; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 30 September 2002 (12 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Return made up to 19/09/03; full list of members (8 pages)
7 August 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
5 June 2003Secretary resigned (1 page)
30 September 2002Return made up to 19/09/02; full list of members (7 pages)
30 November 2001Return made up to 19/09/01; full list of members (8 pages)
27 March 2001Ad 28/02/01--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Ad 01/12/00--------- £ si 40@1=40 £ ic 160/200 (2 pages)
16 January 2001Ad 24/11/00--------- £ si 60@1=60 £ ic 100/160 (2 pages)
7 November 2000Nc inc already adjusted 19/10/00 (1 page)
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 2000Ad 18/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)