Company NameWoodcraft Construction Limited
DirectorIan Woodcraft
Company StatusDissolved
Company Number04737601
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

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

Directors

Director NameIan Woodcraft
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TG
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed16 September 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Anthony Gwynne Barnes
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address147 Forest Road
Tunbridge Wells
Kent
TN2 5EX
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Turnover£566,370
Gross Profit£234,277
Net Worth£72,518
Cash£39,740
Current Liabilities£44,318

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 September 2007Dissolved (1 page)
3 June 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
1 June 2006Statement of affairs (6 pages)
26 April 2006Appointment of a voluntary liquidator (1 page)
26 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2006Registered office changed on 25/04/06 from: 117 dartford road dartford kent DA1 6IJ (1 page)
21 October 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: 22 shirley gardens rusthall tunbridge wells kent TN4 8TG (1 page)
8 September 2005Return made up to 17/04/05; full list of members (6 pages)
18 June 2005Director's particulars changed (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
30 March 2005Registered office changed on 30/03/05 from: 3 cranwell road tunbridge wells kent TN4 8PE (1 page)
5 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 17/04/04; full list of members (6 pages)
6 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
17 April 2003Incorporation (12 pages)