Company NameURXL Duncan Wood Limited
Company StatusDissolved
Company Number04501130
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Rona Norma Wood
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHattwood
Llanbeder Dyffryn Clwyd
Denbighshire
LL15 1UT
Wales
Director NameMr Duncan James Wood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceWales
Correspondence AddressHattwood House
Llanbedr Duffryn Clwyd
Ruthin
Denbighshire
LL15 1UT
Wales
Director NameMrs Rona Norma Wood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHattwood
Llanbeder Dyffryn Clwyd
Denbighshire
LL15 1UT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gardner & Co, Brynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth-£39,053
Cash£1,115
Current Liabilities£40,366

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 March 2008Appointment terminated director rona wood (1 page)
14 March 2008Appointment terminated director duncan wood (1 page)
11 September 2007Return made up to 01/08/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 October 2006Return made up to 01/08/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Return made up to 01/08/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 July 2004Return made up to 01/08/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
1 August 2003Return made up to 01/08/03; full list of members (7 pages)
13 December 2002Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2002Director resigned (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (4 pages)
16 August 2002New secretary appointed;new director appointed (4 pages)
1 August 2002Incorporation (18 pages)