Company NameBritish Woodwares Limited
Company StatusLiquidation
Company Number00356302
CategoryPrivate Limited Company
Incorporation Date26 August 1939(84 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(52 years, 8 months after company formation)
Appointment Duration32 years
RoleManaging Director
Correspondence Address2 Pool Meadow
Riverside Pastures Mile End Road
Colwick
Nottingham
NG4 2DF
Director NameMrs Charlotte Elizabeth Shrimpton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(67 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1
6 South Drive
Harrogate
North Yorkshire
HG2 8AY
Director NameDavid William Walker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(67 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressPlumo House Farm
Moor Lane Myton On Swale
York
Yorkshire
YO26 2RA
Secretary NameMrs Charlotte Elizabeth Shrimpton
NationalityBritish
StatusCurrent
Appointed07 November 2006(67 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1
6 South Drive
Harrogate
North Yorkshire
HG2 8AY
Director NameMrs Dorothy May Silver
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(52 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 1994)
RoleCompany Director
Correspondence AddressThe Woodlands Forest Lane
Papplewick
Nottingham
Nottinghamshire
NG15 8FG
Director NameJeremy Adam Silver
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(52 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Cyprus Lodge
Cyprus Road Mapperley Park
Nottingham
NG5 3ER
Director NameMr Simon David Silver
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(52 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridle Road
Burton Joyce
Nottingham
NG14 5FT
Secretary NameMrs Dorothy May Silver
NationalityBritish
StatusResigned
Appointed28 September 1991(52 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1993)
RoleCompany Director
Correspondence AddressThe Woodlands Forest Lane
Papplewick
Nottingham
Nottinghamshire
NG15 8FG
Secretary NameJeremy Adam Silver
NationalityBritish
StatusResigned
Appointed29 June 1993(53 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressFlat 16 Kings Court Commerce Square
The Lacemarket
Nottingham
NG1 1HS
Secretary NameMr Simon David Silver
NationalityBritish
StatusResigned
Appointed01 September 1998(59 years after company formation)
Appointment Duration8 years, 2 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridle Road
Burton Joyce
Nottingham
NG14 5FT

Location

Registered AddressQuadrant House
17 Thomas More Street
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2006
Net Worth£938,882
Cash£10,610
Current Liabilities£16,998

Accounts

Latest Accounts30 April 2006 (18 years ago)
Next Accounts Due29 February 2008 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due12 October 2016 (overdue)

Filing History

11 February 2015Restoration by order of the court (3 pages)
11 February 2015Restoration by order of the court (3 pages)
4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
4 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
17 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
17 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
20 February 2008Registered office changed on 20/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
20 February 2008Registered office changed on 20/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
17 April 2007Statement of affairs (6 pages)
17 April 2007Appointment of a voluntary liquidator (1 page)
17 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2007Statement of affairs (6 pages)
17 April 2007Appointment of a voluntary liquidator (1 page)
17 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2007Registered office changed on 23/03/07 from: anglia way southwell road west mansfield nottinghamshire NG18 4LP (1 page)
23 March 2007Registered office changed on 23/03/07 from: anglia way southwell road west mansfield nottinghamshire NG18 4LP (1 page)
15 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
15 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
28 November 2006Return made up to 28/09/06; full list of members (3 pages)
28 November 2006Return made up to 28/09/06; full list of members (3 pages)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2006Auditor's resignation (1 page)
12 June 2006Auditor's resignation (1 page)
11 May 2006Full accounts made up to 30 April 2005 (18 pages)
11 May 2006Full accounts made up to 30 April 2005 (18 pages)
4 February 2006Particulars of mortgage/charge (4 pages)
4 February 2006Particulars of mortgage/charge (4 pages)
10 November 2005Return made up to 28/09/05; full list of members (3 pages)
10 November 2005Return made up to 28/09/05; full list of members (3 pages)
10 November 2004Full accounts made up to 30 April 2004 (17 pages)
10 November 2004Full accounts made up to 30 April 2004 (17 pages)
5 October 2004Return made up to 28/09/04; full list of members (7 pages)
5 October 2004Return made up to 28/09/04; full list of members (7 pages)
2 October 2003Return made up to 28/09/03; full list of members (7 pages)
2 October 2003Return made up to 28/09/03; full list of members (7 pages)
23 September 2003Full accounts made up to 30 April 2003 (18 pages)
23 September 2003Full accounts made up to 30 April 2003 (18 pages)
7 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2002Return made up to 28/09/02; full list of members (7 pages)
17 September 2002Full accounts made up to 30 April 2002 (18 pages)
17 September 2002Full accounts made up to 30 April 2002 (18 pages)
8 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2001Return made up to 28/09/01; full list of members (7 pages)
29 July 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
29 July 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
4 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Full group accounts made up to 30 April 2000 (20 pages)
21 August 2000Full group accounts made up to 30 April 2000 (20 pages)
15 February 2000Full group accounts made up to 30 April 1999 (18 pages)
15 February 2000Full group accounts made up to 30 April 1999 (18 pages)
20 October 1999Return made up to 28/09/99; full list of members (7 pages)
20 October 1999Return made up to 28/09/99; full list of members (7 pages)
3 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1998Return made up to 28/09/98; full list of members (6 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Return made up to 28/09/98; full list of members (6 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
1 September 1998Full accounts made up to 30 April 1998 (17 pages)
1 September 1998Full accounts made up to 30 April 1998 (17 pages)
7 October 1997Return made up to 28/09/97; no change of members
  • 363(287) ‐ Registered office changed on 07/10/97
(4 pages)
7 October 1997Return made up to 28/09/97; no change of members (4 pages)
15 September 1997Full accounts made up to 30 April 1997 (17 pages)
15 September 1997Full accounts made up to 30 April 1997 (17 pages)
11 February 1997Full accounts made up to 30 April 1996 (17 pages)
11 February 1997Full accounts made up to 30 April 1996 (17 pages)
8 October 1996Return made up to 28/09/96; full list of members
  • 363(287) ‐ Registered office changed on 08/10/96
(6 pages)
8 October 1996Return made up to 28/09/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 April 1995 (17 pages)
25 February 1996Full accounts made up to 30 April 1995 (17 pages)
27 November 1995Registered office changed on 27/11/95 from: southwell road west mansfield notts NG18 4LQ (1 page)
27 November 1995Registered office changed on 27/11/95 from: southwell road west mansfield notts NG18 4LQ (1 page)
21 November 1995Return made up to 28/09/95; full list of members (6 pages)
21 November 1995Return made up to 28/09/95; full list of members (6 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (3 pages)
7 March 1995Particulars of mortgage/charge (3 pages)
3 March 1995Particulars of mortgage/charge (3 pages)
9 February 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
3 October 1994Secretary's particulars changed;director's particulars changed;director resigned (6 pages)
29 September 1994Director resigned (2 pages)
24 September 1993Director's particulars changed (6 pages)
26 August 1993Accounts for a small company made up to 30 April 1993 (6 pages)
28 May 1993Auditor's resignation (2 pages)
27 May 1993Declaration of satisfaction of mortgage/charge (1 page)
26 April 1993Particulars of mortgage/charge (4 pages)
14 December 1992Full accounts made up to 30 April 1992 (12 pages)
23 April 1992Particulars of mortgage/charge (3 pages)
27 March 1992Full accounts made up to 30 April 1991 (14 pages)
28 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 May 1991Auditor's resignation (1 page)
24 April 1991Accounting reference date shortened from 31/03 to 30/04 (1 page)
9 January 1991Accounts for a small company made up to 31 March 1990 (7 pages)
23 October 1990Return made up to 28/09/90; full list of members (4 pages)
26 September 1989Accounts for a small company made up to 31 March 1989 (6 pages)
26 September 1989Return made up to 17/08/89; full list of members (4 pages)
9 March 1989Return made up to 05/12/88; full list of members (4 pages)
9 March 1989Accounts for a small company made up to 31 March 1988 (7 pages)
25 April 1988New director appointed (2 pages)
13 October 1987Accounts for a small company made up to 31 March 1987 (4 pages)
13 October 1987Return made up to 11/09/87; full list of members (4 pages)
3 October 1986Return made up to 18/07/86; full list of members (4 pages)
5 August 1986Accounts for a small company made up to 31 March 1986 (3 pages)
12 May 1986New director appointed (1 page)