Company NameNorth West Wood Fuels Limited
Company StatusDissolved
Company Number07420506
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed17 May 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Simon Caspar Whatmore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressGrasscott Farm Shebbear
Beaworthy
Exeter
EX21 5RW
Director NameMr Peter Jeffery Solly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt Farm Dry Lane
Christow
Exeter
EX6 7PH
Director NameMr Gregory Hilton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Goran Gran Nylin
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Mark Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameMiss Lauren Paton
StatusResigned
Appointed30 March 2016(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Martin Andrew Keattch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Roger Anthony Pearson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD

Location

Registered Address3rd Floor
1 Dover Street
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Forest Fuels Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
23 April 2019Termination of appointment of Lauren Paton as a secretary on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Mark Tarry as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Richard Carey Mathieson Burrell as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Roger Anthony Pearson as a director on 23 April 2019 (1 page)
17 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 November 2018Termination of appointment of Martin Andrew Keattch as a director on 23 November 2018 (1 page)
9 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages)
19 April 2018Appointment of Mr Roger Anthony Pearson as a director on 6 April 2018 (2 pages)
19 April 2018Appointment of Mr Martin Andrew Keattch as a director on 6 April 2018 (2 pages)
17 April 2018Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018 (1 page)
16 March 2018Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 May 2016Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page)
10 May 2016Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages)
10 May 2016Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages)
10 May 2016Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages)
10 May 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page)
10 May 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages)
1 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
1 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 June 2014Termination of appointment of Gregory Hilton as a director (1 page)
27 June 2014Termination of appointment of Goran Nylin as a director (1 page)
27 June 2014Termination of appointment of Goran Nylin as a director (1 page)
27 June 2014Termination of appointment of Gregory Hilton as a director (1 page)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Registered office address changed from the Mill Village Road Christow Exeter EX6 7LX England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from the Mill Village Road Christow Exeter EX6 7LX England on 28 October 2013 (1 page)
13 August 2013Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
25 October 2012Appointment of Mr Goran Gran Nylin as a director (2 pages)
25 October 2012Appointment of Mr Gregory Hilton as a director (2 pages)
25 October 2012Appointment of Mr Goran Gran Nylin as a director (2 pages)
25 October 2012Appointment of Mr Gregory Hilton as a director (2 pages)
23 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2010Incorporation (23 pages)
27 October 2010Incorporation (23 pages)