About

Registered Number: 04438676
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: Elmswood, Clos Bron Iestyn Maesycoed, Pontypridd, Rhonddacynon Taff, CF37 1DW

 

Elmswood Carpentry Ltd was established in 2002, it's status at Companies House is "Dissolved". This business has 3 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Neil John 17 May 2002 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Jayne 22 December 2006 20 October 2009 1
THOMAS, Royston Wayne, Director 17 May 2002 30 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 07 January 2010
TM02 - Termination of appointment of secretary 03 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
363a - Annual Return 23 May 2008
395 - Particulars of a mortgage or charge 28 November 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 29 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 03 June 2003
225 - Change of Accounting Reference Date 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2007 Outstanding

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.