Company NameStephen Woods Ltd
Company StatusDissolved
Company Number09385275
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)
Dissolution Date5 November 2023 (5 months, 2 weeks ago)
Previous NameWoods Building Supplies (Wales) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David Stephen Wood
Date of BirthJune 1961 (Born 62 years ago)
NationalityWelsh
StatusClosed
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGweldir Clarach
Aberystwyth
Ceredigion
SY23 3DP
Wales
Secretary NameMr David Stephen Wood
StatusClosed
Appointed15 February 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 05 November 2023)
RoleCompany Director
Correspondence AddressAaron & Partners Llp 5-7 Grosvenor Court (Ste140.3
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameDr Sheo Kumar Tandon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address61 Maeshendre Waunfawr
Aberystwyth
Ceredigion
SY23 3PS
Wales
Secretary NameMrs Kusum Tandon
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address44 Maes Crugiau Rhydyfelin
Aberystwyth
Ceredigion
SY23 4PP
Wales
Secretary NameMrs Janice Wood
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 21a
Glanyrafon Industrial Estate
Aberystwyth
Ceredigion
SY23 3JQ
Wales
Director NameKusum Tandon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Maeshendre
Waunfawr
Aberystwyth
Ceredigion
SY23 3PS
Wales
Director NameJanice Wood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGweldir Clarach
Aberystwyth
Ceredigion
SY23 3DP
Wales

Location

Registered AddressAaron & Partners Llp 5-7 Grosvenor Court (Ste140.3)
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 April 2016Termination of appointment of Janice Wood as a secretary on 15 February 2016 (1 page)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
1 April 2016Termination of appointment of Janice Wood as a director on 15 February 2016 (1 page)
1 April 2016Appointment of Mr David Stephen Wood as a secretary on 15 February 2016 (2 pages)
1 April 2016Appointment of Mr David Stephen Wood as a secretary on 15 February 2016 (2 pages)
1 April 2016Termination of appointment of Kusum Tandon as a director on 15 February 2016 (1 page)
1 April 2016Termination of appointment of Janice Wood as a secretary on 15 February 2016 (1 page)
1 April 2016Termination of appointment of Janice Wood as a director on 15 February 2016 (1 page)
1 April 2016Termination of appointment of Kusum Tandon as a director on 15 February 2016 (1 page)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(6 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(6 pages)
26 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 October 2015Registered office address changed from 44 Maes Crugiau Rhydyfelin Aberystwyth Ceredigion SY23 4PP United Kingdom to Unit 21a Glanyrafon Industrial Estate Aberystwyth Ceredigion SY23 3JQ on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 44 Maes Crugiau Rhydyfelin Aberystwyth Ceredigion SY23 4PP United Kingdom to Unit 21a Glanyrafon Industrial Estate Aberystwyth Ceredigion SY23 3JQ on 20 October 2015 (2 pages)
15 October 2015Change of name notice (2 pages)
15 October 2015Change of name notice (2 pages)
15 October 2015Company name changed woods building supplies (wales) LTD.\certificate issued on 15/10/15
  • RES15 ‐ Change company name resolution on 2015-09-14
(2 pages)
15 October 2015Company name changed woods building supplies (wales) LTD.\certificate issued on 15/10/15
  • RES15 ‐ Change company name resolution on 2015-09-14
(2 pages)
8 October 2015Termination of appointment of Sheo Kumar Tandon as a director on 22 September 2015 (2 pages)
8 October 2015Appointment of Janice Wood as a director on 22 September 2015 (3 pages)
8 October 2015Termination of appointment of Kusum Tandon as a secretary on 22 September 2015 (2 pages)
8 October 2015Termination of appointment of Kusum Tandon as a secretary on 22 September 2015 (2 pages)
8 October 2015Appointment of Kusum Tandon as a director on 22 September 2015 (3 pages)
8 October 2015Termination of appointment of Sheo Kumar Tandon as a director on 22 September 2015 (2 pages)
8 October 2015Appointment of Kusum Tandon as a director on 22 September 2015 (3 pages)
8 October 2015Appointment of Janice Wood as a director on 22 September 2015 (3 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 4
(40 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 4
(40 pages)