About

Registered Number: 05177993
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2017 (6 years and 4 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Essex Woodcraft Ltd was founded on 13 July 2004 with its registered office in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINTON, Fiona Jane 13 July 2004 17 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Valerie 13 July 2004 13 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2017
AM23 - N/A 16 September 2017
2.24B - N/A 30 March 2017
F2.18 - N/A 20 December 2016
2.17B - N/A 19 October 2016
AD01 - Change of registered office address 02 September 2016
2.12B - N/A 30 August 2016
MR01 - N/A 22 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
MR04 - N/A 07 December 2015
AA - Annual Accounts 02 December 2015
MR01 - N/A 27 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
225 - Change of Accounting Reference Date 06 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
287 - Change in situation or address of Registered Office 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

A registered charge 25 November 2015 Outstanding

N/A

Debenture 12 January 2010 Fully Satisfied

N/A

Debenture 27 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.