Company NameL P Woodmasters Limited
Company StatusDissolved
Company Number05499803
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NamesLarix & Pinus Limited and L & P Woodmasters Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameSir Erskine William Gladstone
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleRetired School Master
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Castle
Hawarden
Deeside
Clwyd
CH5 3PB
Wales
Director NameRosamund Anne Gladstone
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleVoluntary Charity Worker
Country of ResidenceWales
Correspondence AddressHawarden Castle
Deeside
Flintshire
CH5 3PB
Wales
Secretary NameSir Erskine William Gladstone
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleRetired School Master
Country of ResidenceUnited Kingdom
Correspondence AddressHawarden Castle
Hawarden
Deeside
Clwyd
CH5 3PB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelpwoodmasters.co.uk
Telephone07 936749577
Telephone regionMobile

Location

Registered AddressHawarden Estate Office
Glynne Way
Hawarden
Flintshire
CH5 3NX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardHawarden
Built Up AreaBuckley

Shareholders

380k at £1Erskine William Gladstone
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,135
Cash£2,001
Current Liabilities£178,895

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (4 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 380,000
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 380,000
(5 pages)
16 July 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 380,000
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 380,000
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 300,000
(5 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 300,000
(5 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 300,000
(4 pages)
10 January 2013Company name changed l & p woodmasters LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 250,000
(4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
19 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
(1 page)
13 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2008Return made up to 05/07/08; full list of members (3 pages)
29 July 2008Ad 07/07/08\gbp si 25000@1=25000\gbp ic 125000/150000\ (2 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2008Nc inc already adjusted 07/07/08 (2 pages)
25 June 2008Company name changed larix & pinus LIMITED\certificate issued on 26/06/08 (2 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2008Ad 07/12/07\gbp si 25000@1=25000\gbp ic 100000/125000\ (2 pages)
20 November 2007Ad 26/06/07--------- £ si 25000@1 (2 pages)
7 September 2007Ad 26/06/07--------- £ si 25000@1 (2 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 September 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/06
(7 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Nc inc already adjusted 04/01/06 (1 page)
16 August 2006Ad 04/01/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
9 August 2005Ad 05/07/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New director appointed (2 pages)
5 July 2005Incorporation (17 pages)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)