Company NameR Woods Limited
Company StatusDissolved
Company Number04085082
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)
Previous NameMarplego Ltd

Business Activity

Section CManufacturing
SIC 14141Manufacture of men's underwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section JInformation and communication
SIC 59112Video production activities

Directors

Secretary NameMr Gareth William Price
NationalityBritish
StatusClosed
Appointed26 March 2001(5 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 11 February 2020)
RoleMail Order Lingerie
Country of ResidenceUnited Kingdom
Correspondence AddressDitchway Farm Rushton
Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMiss Valerie Susan Nelhams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(9 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDow Schofield Watts Business Recovery 7400 Daresbu
Daresbury
Cheshire
WA4 4BS
Director NameMr Gareth William Price
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2002)
RoleMail Order Lingerie
Country of ResidenceUnited Kingdom
Correspondence AddressDitchway Farm Rushton
Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr Stephen Gareth Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(5 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hinckley Court
Congleton
Cheshire
CW12 4WE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDow Schofield Watts Business Recovery
7400 Daresbury Park
Daresbury
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Stephen Gareth Price
100.00%
Ordinary

Financials

Year2014
Net Worth£13,812
Current Liabilities£1,617

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 February 2020Final Gazette dissolved following liquidation (1 page)
11 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
7 November 2018Liquidators' statement of receipts and payments to 26 September 2018 (15 pages)
29 November 2017Liquidators' statement of receipts and payments to 26 September 2017 (14 pages)
29 November 2017Liquidators' statement of receipts and payments to 26 September 2017 (14 pages)
7 October 2016Statement of affairs with form 4.19 (5 pages)
7 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
(1 page)
7 October 2016Appointment of a voluntary liquidator (2 pages)
7 October 2016Appointment of a voluntary liquidator (2 pages)
7 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
(1 page)
7 October 2016Statement of affairs with form 4.19 (5 pages)
27 September 2016Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS to Dow Schofield Watts Business Recovery 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 27 September 2016 (1 page)
27 September 2016Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS to Dow Schofield Watts Business Recovery 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 27 September 2016 (1 page)
19 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 19 September 2016 (2 pages)
19 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 19 September 2016 (2 pages)
14 February 2015Compulsory strike-off action has been suspended (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 September 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
16 September 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
9 March 2012Director's details changed for Miss Valerie Susan Nelhams on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Miss Valerie Susan Nelhams on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Miss Valerie Susan Nelhams on 9 March 2012 (2 pages)
11 January 2012Director's details changed for Miss Valerie Susan Nelhams on 4 January 2012 (2 pages)
11 January 2012Director's details changed for Miss Valerie Susan Nelhams on 4 January 2012 (2 pages)
11 January 2012Director's details changed for Miss Valerie Susan Nelhams on 4 January 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Termination of appointment of Stephen Price as a director (1 page)
1 July 2010Termination of appointment of Stephen Price as a director (1 page)
30 June 2010Appointment of Miss Valerie Susan Nelhams as a director (2 pages)
30 June 2010Appointment of Miss Valerie Susan Nelhams as a director (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 November 2009Director's details changed for Stephen Gareth Price on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Stephen Gareth Price on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Stephen Gareth Price on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 October 2008Return made up to 06/10/08; full list of members (3 pages)
20 October 2008Director's change of particulars / stephen price / 15/01/2008 (1 page)
20 October 2008Return made up to 06/10/08; full list of members (3 pages)
20 October 2008Director's change of particulars / stephen price / 15/01/2008 (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2007Return made up to 06/10/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 06/10/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Return made up to 06/10/06; full list of members (2 pages)
14 November 2006Return made up to 06/10/06; full list of members (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Return made up to 06/10/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Return made up to 06/10/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(6 pages)
18 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(6 pages)
16 October 2003Return made up to 06/10/03; full list of members (6 pages)
16 October 2003Return made up to 06/10/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 April 2002Registered office changed on 19/04/02 from: the post house mill street congleton cheshire CW12 1AB (1 page)
19 April 2002Registered office changed on 19/04/02 from: the post house mill street congleton cheshire CW12 1AB (1 page)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
3 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
3 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2001Registered office changed on 03/04/01 from: the post house, mill street congleton cheshire CW121AB (1 page)
3 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2001Registered office changed on 03/04/01 from: the post house, mill street congleton cheshire CW121AB (1 page)
2 April 2001Company name changed marplego LTD\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed marplego LTD\certificate issued on 02/04/01 (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 December 2000Registered office changed on 06/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 October 2000Incorporation (12 pages)
6 October 2000Incorporation (12 pages)