Company NameWoodtech Carpentry Ltd
Company StatusDissolved
Company Number03332956
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesS. Mansfield Limited and Structural Carpentry Services Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Steven Mansfield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameJulie Mansfield
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address73 Ragley Close
Great Notley
Braintree
Essex
CM77 8XP
Secretary NameLinda Margaret Norris
NationalityBritish
StatusResigned
Appointed14 March 2003(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 January 2009)
RoleCompany Director
Correspondence Address6 Larch Way
Woodlands Park
Dunmow
Essex
CM6 1WN
Director NameMr Lee Anthony Markham
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiverside House 1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Steven Mansfield
100.00%
Ordinary

Financials

Year2014
Net Worth£885
Cash£7,016
Current Liabilities£23,468

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
12 June 2017Termination of appointment of Lee Anthony Markham as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Lee Anthony Markham as a director on 31 May 2017 (1 page)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
1 March 2017Director's details changed for Steven Mansfield on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Steven Mansfield on 1 March 2017 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(5 pages)
16 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 4
(3 pages)
16 February 2016Appointment of Mr Lee Anthony Markham as a director on 1 February 2016 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 4
(3 pages)
16 February 2016Appointment of Mr Lee Anthony Markham as a director on 1 February 2016 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
14 October 2011Change of name notice (2 pages)
14 October 2011Company name changed structural carpentry services LTD\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
(2 pages)
14 October 2011Change of name notice (2 pages)
14 October 2011Company name changed structural carpentry services LTD\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
(2 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 January 2009Appointment terminated secretary linda norris (1 page)
30 January 2009Appointment terminated secretary linda norris (1 page)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 13/03/08; full list of members (3 pages)
13 March 2008Return made up to 13/03/08; full list of members (3 pages)
22 February 2008Company name changed S. mansfield LIMITED\certificate issued on 27/02/08 (3 pages)
22 February 2008Company name changed S. mansfield LIMITED\certificate issued on 27/02/08 (3 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 13/03/06; full list of members (6 pages)
23 March 2006Return made up to 13/03/06; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 13/03/04; full list of members (6 pages)
7 April 2004Return made up to 13/03/04; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
19 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 March 2001Return made up to 13/03/01; full list of members (6 pages)
20 March 2001Return made up to 13/03/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 March 1999Return made up to 13/03/99; no change of members (4 pages)
22 March 1999Return made up to 13/03/99; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 March 1998Return made up to 13/03/98; full list of members (6 pages)
19 March 1998Return made up to 13/03/98; full list of members (6 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
13 March 1997Incorporation (15 pages)
13 March 1997Incorporation (15 pages)