Company NameWoodpax Limited
Company StatusDissolved
Company Number01519192
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)
Previous NamesD.I.Y. Timber Limited and Hackman Woodpax Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr James Ford Barr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(28 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 17 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Oast Lenham Heath Road
Lenham Heath
Maidstone
Kent
ME17 2BL
Secretary NameMr James Ford Barr
NationalityBritish
StatusClosed
Appointed30 June 2009(28 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 17 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Oast Lenham Heath Road
Lenham Heath
Maidstone
Kent
ME17 2BL
Director NameRichard David Herbert Wheeler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleAccountant
Correspondence AddressMidships Church Meadow
Bosham
Chichester
West Sussex
PO18 8HW
Director NameAubrey Edward Tick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(11 years, 8 months after company formation)
Appointment Duration17 years (resigned 30 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr Veli-Matti Tahvanainen
Date of BirthApril 1948 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed13 June 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleFinance Director
Correspondence Address39a Cornwallis Avenue
Tonbridge
Kent
TN10 4ER
Director NameArno Pelkonen
Date of BirthMay 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed13 June 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleGroup Director
Correspondence AddressKorppaanmaentie 21 C 23
Helsinki
Fin00300
Director NameKai Siguard Lillandt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed13 June 1992(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1995)
RoleGroup Director
Correspondence AddressBembolevagen
Grankulla 02700
Finland
Director NameMr Antti Jussi Huttunen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed13 June 1992(11 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 1993)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPine View
1a Wood Drive
Sevenoaks
Kent
TN13 2NL
Director NameMr Patrick William Green
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItchenor Park House
Itchenor
Chichester
West Sussex
PO20 7DN
Director NamePaul Martin Carpenter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1995)
RoleSales Director
Correspondence AddressBramble Cottage Coppice Way
Haywards Heath
West Sussex
RH16 4NN
Secretary NameMr David Barrie Glover
NationalityBritish
StatusResigned
Appointed13 June 1992(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bourchier Close
Sevenoaks
Kent
TN13 1PD
Director NamePertti Kalevi Silvennoinen
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityFinnish
StatusResigned
Appointed01 March 1993(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleChairman
Correspondence Address2 Wood Drive
Sevenoaks
Kent
TN13 2NL
Director NameEero Pentti Juhani Larvio
Date of BirthMay 1953 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed21 January 1994(13 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1995)
RoleGroup Dir
Correspondence Address142 Widmore Road
Bromley
Kent
BR1 3BP
Director NameMr Antti Jussi Huttunen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 1995(14 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 July 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPine View
1a Wood Drive
Sevenoaks
Kent
TN13 2NL
Director NameMr David Barrie Glover
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bourchier Close
Sevenoaks
Kent
TN13 1PD
Secretary NameAubrey Edward Tick
NationalityBritish
StatusResigned
Appointed30 June 1999(18 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr John Bardsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(26 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCopse Lea Woodpecker Lane
Newdigate
Dorking
Surrey
RH5 5DT

Location

Registered Address1 Kingfisher House
New Mill Road
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London

Shareholders

1.6m at £1Stora Enso Timber Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,600,000
(4 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,600,000
(4 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
20 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
12 October 2011Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 12 October 2011 (1 page)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
4 August 2009Appointment terminated director john bardsley (1 page)
4 August 2009Appointment Terminated Director john bardsley (1 page)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
9 July 2009Appointment terminated director aubrey tick (1 page)
9 July 2009Registered office changed on 09/07/2009 from stora enso 9 south street london W1K 2XA (1 page)
9 July 2009Secretary appointed mr james ford barr (1 page)
9 July 2009Appointment Terminated Director aubrey tick (1 page)
9 July 2009Appointment Terminated Secretary aubrey tick (1 page)
9 July 2009Appointment terminated secretary aubrey tick (1 page)
9 July 2009Registered office changed on 09/07/2009 from stora enso 9 south street london W1K 2XA (1 page)
9 July 2009Director appointed mr james ford barr (1 page)
9 July 2009Director appointed mr james ford barr (1 page)
9 July 2009Secretary appointed mr james ford barr (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
23 October 2008Accounts made up to 31 December 2007 (9 pages)
10 July 2008Return made up to 13/06/08; full list of members (3 pages)
10 July 2008Return made up to 13/06/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
30 October 2007Accounts made up to 31 December 2006 (9 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
30 October 2006Accounts made up to 31 December 2005 (9 pages)
22 June 2006Return made up to 13/06/06; full list of members (7 pages)
22 June 2006Return made up to 13/06/06; full list of members (7 pages)
3 November 2005Accounts made up to 31 December 2004 (9 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
4 July 2005Return made up to 13/06/05; full list of members (7 pages)
4 July 2005Return made up to 13/06/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
11 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
11 July 2003Return made up to 13/06/03; full list of members (7 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
12 July 2002Return made up to 13/06/02; full list of members (7 pages)
12 July 2002Return made up to 13/06/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
16 July 2001Return made up to 13/06/01; full list of members (6 pages)
16 July 2001Return made up to 13/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
14 July 2000Return made up to 13/06/00; full list of members (6 pages)
14 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Registered office changed on 03/04/00 from: enso house new mill road orpington kent BR5 3QA (1 page)
3 April 2000Registered office changed on 03/04/00 from: enso house new mill road orpington kent BR5 3QA (1 page)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 July 1999Return made up to 13/06/99; no change of members (4 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
10 July 1998Return made up to 13/06/98; no change of members (4 pages)
10 July 1998Return made up to 13/06/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (16 pages)
15 October 1997Full accounts made up to 31 December 1996 (16 pages)
21 July 1997Return made up to 13/06/97; full list of members (6 pages)
21 July 1997Return made up to 13/06/97; full list of members (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (15 pages)
3 September 1996Full accounts made up to 31 December 1995 (15 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
18 January 1996Ad 29/12/95--------- £ si 1100000@1=1100000 £ ic 500000/1600000 (2 pages)
18 January 1996Ad 29/12/95--------- £ si 1100000@1=1100000 £ ic 500000/1600000 (2 pages)
13 September 1995Full accounts made up to 31 December 1994 (15 pages)
13 September 1995Full accounts made up to 31 December 1994 (15 pages)
4 September 1995£ nc 500000/1600000 21/08/95 (1 page)
4 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1995£ nc 500000/1600000 21/08/95 (1 page)
29 September 1980Certificate of incorporation (1 page)
29 September 1980Certificate of incorporation (1 page)