Company NameCommunity Wood Works Cic
Company StatusDissolved
Company Number09341372
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 2014(9 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDavid Malcolm Sands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Prenton Dell Road
Birkenhead
CH43 3BU
Wales
Director NameMr Stephen Glynn Darlington
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Prenton Dell Rd
Birkenhead
CH43 3BU
Wales
Director NameMr David Kneen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(2 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 17 July 2018)
RoleSecurity Guard
Country of ResidenceEngland
Correspondence Address740 Borough Road
Birkenhead
Merseyside
CH42 9JF
Wales
Director NameBarry Wayne Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Bebington Road
Rock Ferry
Wirral
CH42 4PZ
Wales

Location

Registered AddressUnit 4 421 Corporation Road
Birkenhead
Merseyside
CH41 8FA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
23 April 2018Application to strike the company off the register (3 pages)
4 January 2018Total exemption full accounts made up to 31 December 2016 (13 pages)
15 May 2017Confirmation statement made on 4 December 2016 with updates (4 pages)
15 May 2017Confirmation statement made on 4 December 2016 with updates (4 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 January 2016Annual return made up to 4 December 2015 no member list (4 pages)
3 January 2016Registered office address changed from 120 Prenton Dell Road Birkenhead Wirral CH43 3BU to Unit 4 421 Corporation Road Birkenhead Merseyside CH41 8FA on 3 January 2016 (1 page)
3 January 2016Annual return made up to 4 December 2015 no member list (4 pages)
3 January 2016Registered office address changed from 120 Prenton Dell Road Birkenhead Wirral CH43 3BU to Unit 4 421 Corporation Road Birkenhead Merseyside CH41 8FA on 3 January 2016 (1 page)
6 March 2015Appointment of Mr David Kneen as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Mr David Kneen as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Mr David Kneen as a director on 2 March 2015 (2 pages)
17 February 2015Termination of appointment of Barry Wayne Davies as a director on 23 January 2015 (2 pages)
17 February 2015Termination of appointment of Barry Wayne Davies as a director on 23 January 2015 (2 pages)
4 December 2014Incorporation of a Community Interest Company (43 pages)
4 December 2014Incorporation of a Community Interest Company (43 pages)