About

Registered Number: 04544922
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL

 

Based in Ascot in Berkshire, Dexter Wood & Partners Ltd was registered on 25 September 2002, it has a status of "Dissolved". There is one director listed as Wood, Gordon Everard for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Gordon Everard 25 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 15 May 2020
DISS40 - Notice of striking-off action discontinued 18 December 2019
CS01 - N/A 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 16 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 15 September 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 19 July 2004
395 - Particulars of a mortgage or charge 23 September 2003
363s - Annual Return 19 September 2003
225 - Change of Accounting Reference Date 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2005 Outstanding

N/A

Rent deposit deed 16 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.