Company NameWood Designs Limited
Company StatusDissolved
Company Number04298516
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Peter Hatton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleFinance Director
Correspondence Address302 Malden Road
Sutton
Surrey
SM3 8EN
Director NameTimothy John Wood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brigade Place
The Village
Caterham On The Hill
Surrey
CR3 5ZU
Secretary NameTimothy John Wood
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brigade Place
The Village
Caterham On The Hill
Surrey
CR3 5ZU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address683 London Road
North Cheam Sutton
Surrey
SM3 9DL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 February

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Application for striking-off (1 page)
21 February 2003Accounting reference date shortened from 31/10/02 to 05/02/02 (1 page)
16 December 2002Return made up to 03/10/02; full list of members (7 pages)
26 October 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2001New director appointed (3 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
3 October 2001Incorporation (10 pages)