About

Registered Number: 04888908
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: Hotspur House, 15 East Percy Street, North Shields, Tyne And Wear, NE30 1DT

 

Having been setup in 2003, D G Wood Ltd has its registered office in North Shields in Tyne And Wear, it's status is listed as "Dissolved". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, David Geoffrey 05 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Karen Dianne 05 September 2003 19 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
CS01 - N/A 19 August 2016
DS01 - Striking off application by a company 17 August 2016
AA - Annual Accounts 09 December 2015
AA01 - Change of accounting reference date 09 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 September 2013
AD04 - Change of location of company records to the registered office 09 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 16 August 2011
TM02 - Termination of appointment of secretary 13 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 24 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2010
AD01 - Change of registered office address 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
287 - Change in situation or address of Registered Office 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.