Company NameWoody's Firewood Store Ltd
Company StatusDissolved
Company Number08700387
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameBarnet Property Maintenance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Paul Akers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr John Bernard Birt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressSalisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Gary Akers
50.00%
Ordinary
50 at £1John Birt
50.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
27 December 2018Total exemption full accounts made up to 30 November 2018 (7 pages)
27 December 2018Previous accounting period shortened from 29 December 2018 to 30 November 2018 (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Total exemption full accounts made up to 29 December 2017 (7 pages)
21 December 2018Total exemption small company accounts made up to 29 December 2016 (6 pages)
21 December 2018Total exemption small company accounts made up to 29 December 2015 (6 pages)
18 May 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Change of details for Mr Gary Paul Akers as a person with significant control on 30 January 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
31 January 2018Cessation of John Bernard Birt as a person with significant control on 30 January 2018 (1 page)
30 January 2018Termination of appointment of John Bernard Birt as a director on 30 January 2018 (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Director's details changed for Mr John Bernard Birt on 27 January 2016 (2 pages)
10 July 2017Director's details changed for Mr John Bernard Birt on 27 January 2016 (2 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Change of details for Mr John Bernard Birt as a person with significant control on 21 September 2016 (2 pages)
7 July 2017Change of details for Mr John Bernard Birt as a person with significant control on 21 September 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
24 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
21 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
21 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
27 July 2015Company name changed barnet property maintenance LIMITED\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
27 July 2015Company name changed barnet property maintenance LIMITED\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
13 January 2015Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 13 January 2015 (1 page)
13 January 2015Director's details changed for Mr John Bernard Birt on 20 September 2014 (2 pages)
13 January 2015Director's details changed for Gary Paul Akers on 20 September 2014 (2 pages)
13 January 2015Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 13 January 2015 (1 page)
13 January 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Director's details changed for Gary Paul Akers on 20 September 2014 (2 pages)
13 January 2015Director's details changed for Mr John Bernard Birt on 20 September 2014 (2 pages)
13 January 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(37 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(37 pages)