London
NW2 7TX
Director Name | Mr Thomas Redshaw Spring Lyon |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Bedwell End Essendon Hatfield Hertfordshire AL9 6HL |
Secretary Name | Mrs Grace Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Bedwell End Essendon Hatfield Hertfordshire AL9 6HL |
Director Name | Mrs Jane Elizabeth Redshaw Oram |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(44 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedwell End Essendon Hatfield Hertfordshire AL9 6HL |
Secretary Name | Mr Nigel Sprague Oram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(46 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 February 2017) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Bedwell End Essendon Hatfield Hertfordshire AL9 6HL |
Website | woodfillers.co.uk |
---|
Registered Address | 45 Waterloo Road London NW2 7TX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
5k at £1 | Clam Brummer LTD 50.00% Cumulative Redeemable Preference |
---|---|
5k at £1 | Clam Brummer LTD 49.99% Ordinary |
1 at £1 | Jane Elizabeth Redshaw Oram 0.01% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 1965 | Delivered on: 14 September 1965 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Factory premises, oyster lane, byfleet. Fully Satisfied |
---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Statement of capital on 25 April 2017
|
25 April 2017 | Statement of capital on 25 April 2017
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Solvency Statement dated 16/03/17 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 16/03/17 (1 page) |
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
8 March 2017 | Termination of appointment of Jane Elizabeth Redshaw Oram as a director on 28 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Edward Prange Krawitt as a director on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Bedwell End Essendon Hatfield Hertfordshire AL9 6HL to 45 Waterloo Road London NW2 7TX on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Bedwell End Essendon Hatfield Hertfordshire AL9 6HL to 45 Waterloo Road London NW2 7TX on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Edward Prange Krawitt as a director on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Jane Elizabeth Redshaw Oram as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Nigel Sprague Oram as a secretary on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Nigel Sprague Oram as a secretary on 28 February 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 January 2010 | Director's details changed for Jane Elizabeth Redshaw Oram on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Jane Elizabeth Redshaw Oram on 31 December 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
11 August 2007 | Registered office changed on 11/08/07 from: london road spellbrook bishops stortford hertfordshire CM23 4BA (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: london road spellbrook bishops stortford hertfordshire CM23 4BA (1 page) |
11 August 2007 | Director's particulars changed (1 page) |
11 August 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 November 2006 | Amended accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Amended accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 September 2001 | Resolutions
|
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 June 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
17 June 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: bradfield road silvertown london E16 2AY (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: bradfield road silvertown london E16 2AY (1 page) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
14 June 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members
|
25 February 1996 | Return made up to 31/12/95; full list of members
|
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (2 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |