Company NameVictorian Wood (2001) Limited
Company StatusDissolved
Company Number04192890
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NamesHand To Hand Services Limited and Victorian Wood Works Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Declan Molloy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
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
Appointed03 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Thistlewaite Road
London
E5 0QG
Secretary NameMrs Valerie Ann Molloy
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
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
Appointed03 April 2001(same day as company formation)
RoleAntique Flooring Contractor
Country of ResidenceEngland
Correspondence Address36 Petworth Close
Hunters Lodge Great Notley
Braintree
Essex
CM7 8XD
Director NamePhilip John Hamilton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2008)
RoleProduction Director
Correspondence Address14 Swallow Close
Chafford Hundred
Grays
Essex
RM16 6RH
Director NameMr Steven John Payne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2008)
RoleCommercial Direcor
Country of ResidenceEngland
Correspondence Address7 Gager Drive
Tiptree
Colchester
Essex
CO5 0HU
Director NameMr Derek Arthur Salt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Harestone Valley Road
Caterham
Surrey
CR3 6HD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 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 Accounts30 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(6 pages)
21 February 2013Total exemption small company accounts made up to 30 August 2011 (3 pages)
21 February 2013Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(6 pages)
21 February 2013Total exemption small company accounts made up to 30 August 2011 (3 pages)
21 February 2013Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(6 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Accounts for a small company made up to 31 August 2010 (5 pages)
31 August 2011Accounts for a small company 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)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 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)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Secretary's details changed for Valerie Ann Molloy on 1 October 2009 (1 page)
7 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed from C/O Barnes Roffe Leytonstone House Hanbury Drive London E11 1GA United Kingdom (1 page)
7 July 2010Director's details changed for Declan Molloy on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Shane Williamson on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Valerie Ann Molloy on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for Valerie Ann Molloy on 1 October 2009 (1 page)
7 July 2010Director's details changed for Shane Williamson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Valerie Ann Molloy on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Valerie Ann Molloy on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Declan Molloy on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Valerie Ann Molloy on 1 October 2009 (2 pages)
7 July 2010Register inspection address has been changed from C/O Barnes Roffe Leytonstone House Hanbury Drive London E11 1GA United Kingdom (1 page)
7 July 2010Director's details changed for Shane Williamson on 1 October 2009 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Declan Molloy on 1 October 2009 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 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 (6 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
5 June 2009Appointment terminated director philip hamilton (1 page)
5 June 2009Appointment terminated director derek salt (1 page)
5 June 2009Appointment Terminated Director steven payne (1 page)
5 June 2009Appointment terminated director steven payne (1 page)
5 June 2009Appointment Terminated Director philip hamilton (1 page)
5 June 2009Appointment Terminated Director derek salt (1 page)
13 May 2009Return made up to 03/04/09; full list of members (5 pages)
13 May 2009Return made up to 03/04/09; full list of members (5 pages)
17 January 2009Company name changed victorian wood works LIMITED\certificate issued on 19/01/09 (2 pages)
17 January 2009Company name changed victorian wood works LIMITED\certificate issued on 19/01/09 (2 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 creekmouth barking IG11 0DW (1 page)
14 November 2008Registered office changed on 14/11/2008 from 54 river road creekmouth barking IG11 0DW (1 page)
17 June 2008Accounts for a small company made up to 31 May 2007 (7 pages)
17 June 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2008Return made up to 03/04/08; full list of members (5 pages)
12 May 2008Return made up to 03/04/08; full list of members (5 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
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)
9 May 2007Return made up to 03/04/07; full list of members (2 pages)
9 May 2007Return made up to 03/04/07; full list of members (2 pages)
27 April 2006Return made up to 03/04/06; full list of members (2 pages)
27 April 2006Return made up to 03/04/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 June 2005Return made up to 03/04/05; full list of members (3 pages)
1 June 2005Return made up to 03/04/05; 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)
3 June 2004Return made up to 03/04/04; full list of members (6 pages)
3 June 2004Return made up to 03/04/04; full list of members (6 pages)
2 June 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
12 May 2003Return made up to 03/04/03; full list of members (6 pages)
12 May 2003Return made up to 03/04/03; full list of members (6 pages)
12 April 2002Return made up to 03/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002Return made up to 03/04/02; full list of members (7 pages)
21 December 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
21 December 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
6 July 2001Particulars of mortgage/charge (7 pages)
6 July 2001Particulars of mortgage/charge (7 pages)
27 June 2001Registered office changed on 27/06/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
27 June 2001Registered office changed on 27/06/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Company name changed hand to hand services LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed hand to hand services LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Ad 03/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2001Ad 03/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 May 2001Director resigned (1 page)
3 April 2001Incorporation (18 pages)