Company NameVictorian Wood Works Holdings Limited
Company StatusDissolved
Company Number04171109
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameHintie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Declan Molloy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 16 October 2012)
RoleAntique Flooring Contractor
Country of ResidenceEngland
Correspondence Address15 Thistlewaite Road
London
E5 0QG
Director NameMrs Valerie Ann Molloy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 16 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Thistlewaite Road
London
E5 0QG
Secretary NameMrs Valerie Ann Molloy
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 16 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Thistlewaite Road
London
E5 0QG
Director NameMr Shane Williamson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 weeks, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2010)
RoleAntique Flooring Contractor
Country of ResidenceEngland
Correspondence Address36 Petworth Close
Hunters Lodge Great Notley
Braintree
Essex
CM7 8XD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRedhouse Lower Dunton Road
Bulphan
Upminster
Essex
RM14 3TD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
18 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 99
(5 pages)
18 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 99
(5 pages)
18 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 99
(5 pages)
25 January 2011Termination of appointment of Shane Williamson as a director (1 page)
25 January 2011Termination of appointment of Shane Williamson as a director (1 page)
2 June 2010Accounts for a small company made up to 31 August 2009 (4 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (4 pages)
12 April 2010Director's details changed for Shane Williamson on 2 March 2010 (2 pages)
12 April 2010Director's details changed for Valerie Ann Molloy on 2 March 2010 (2 pages)
12 April 2010Director's details changed for Declan Molloy on 2 March 2010 (2 pages)
12 April 2010Director's details changed for Valerie Ann Molloy on 2 March 2010 (2 pages)
12 April 2010Director's details changed for Valerie Ann Molloy on 2 March 2010 (2 pages)
12 April 2010Director's details changed for Shane Williamson on 2 March 2010 (2 pages)
12 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Declan Molloy on 2 March 2010 (2 pages)
12 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Declan Molloy on 2 March 2010 (2 pages)
12 April 2010Director's details changed for Shane Williamson on 2 March 2010 (2 pages)
12 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 July 2009Auditor's resignation (1 page)
3 July 2009Auditor's resignation (1 page)
2 July 2009Accounts for a small company made up to 31 August 2008 (5 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (5 pages)
18 March 2009Return made up to 02/03/09; full list of members (4 pages)
18 March 2009Return made up to 02/03/09; full list of members (4 pages)
19 December 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
19 December 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 54 river road cheekmouth barking IG11 0DW (1 page)
14 November 2008Registered office changed on 14/11/2008 from 54 river road cheekmouth barking IG11 0DW (1 page)
17 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
17 March 2008Return made up to 02/03/08; full list of members (4 pages)
17 March 2008Return made up to 02/03/08; full list of members (4 pages)
26 June 2007Accounts for a small company made up to 31 May 2006 (6 pages)
26 June 2007Accounts for a small company made up to 31 May 2006 (6 pages)
19 March 2007Return made up to 02/03/07; full list of members (3 pages)
19 March 2007Return made up to 02/03/07; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Return made up to 02/03/06; full list of members (3 pages)
27 March 2006Return made up to 02/03/06; full list of members (3 pages)
26 May 2005Accounts for a small company made up to 31 May 2004 (6 pages)
26 May 2005Accounts for a small company made up to 31 May 2004 (6 pages)
9 May 2005Return made up to 02/03/05; full list of members (3 pages)
9 May 2005Return made up to 02/03/05; full list of members (3 pages)
2 June 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
2 June 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
21 April 2004Return made up to 02/03/04; full list of members (6 pages)
21 April 2004Return made up to 02/03/04; full list of members (6 pages)
10 July 2003Ad 01/06/01--------- £ si 97@1 (2 pages)
10 July 2003Ad 01/06/01--------- £ si 97@1 (2 pages)
12 June 2003Ad 01/06/01--------- £ si 97@1 (2 pages)
12 June 2003Ad 01/06/01--------- £ si 97@1 (2 pages)
2 June 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
2 June 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
21 June 2002Return made up to 02/03/02; full list of members (7 pages)
21 June 2002Return made up to 02/03/02; full list of members (7 pages)
10 June 2002Location of debenture register (1 page)
10 June 2002Location of register of members (1 page)
10 June 2002Location of debenture register (1 page)
10 June 2002Location of register of members (1 page)
21 December 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
21 December 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
6 July 2001Particulars of mortgage/charge (7 pages)
6 July 2001Particulars of mortgage/charge (7 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 June 2001Registered office changed on 27/06/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 June 2001Registered office changed on 27/06/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Ad 28/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Company name changed hintie LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed hintie LIMITED\certificate issued on 02/04/01 (2 pages)
2 March 2001Incorporation (18 pages)