About

Registered Number: 05275967
Date of Incorporation: 02/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: YORWOODS, Unit 9 Sycamore Business Park, Copt Hewick, Ripon, North Yorkshire, HG4 5DF

 

Northwoods Ltd was registered on 02 November 2004 with its registered office in North Yorkshire, it has a status of "Dissolved". The business has 2 directors listed as Harison, Neil Victor, Tansey, Benjiman. Currently we aren't aware of the number of employees at the Northwoods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARISON, Neil Victor 28 June 2006 15 October 2007 1
TANSEY, Benjiman 02 November 2004 28 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 09 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 11 December 2015
CH03 - Change of particulars for secretary 11 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 19 January 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AR01 - Annual Return 22 December 2011
CH03 - Change of particulars for secretary 22 December 2011
AD01 - Change of registered office address 22 December 2011
CH01 - Change of particulars for director 22 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
CERTNM - Change of name certificate 12 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
363a - Annual Return 30 November 2005
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.