About

Registered Number: 04085082
Date of Incorporation: 06/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: Dow Schofield Watts Business Recovery, 7400 Daresbury Park, Daresbury, Cheshire, WA4 4BS,

 

R Woods Ltd was founded on 06 October 2000 with its registered office in Daresbury, Cheshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Gareth William 26 March 2001 01 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
LIQ14 - N/A 11 November 2019
LIQ03 - N/A 07 November 2018
LIQ03 - N/A 29 November 2017
RESOLUTIONS - N/A 07 October 2016
4.20 - N/A 07 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2016
AD01 - Change of registered office address 27 September 2016
AD01 - Change of registered office address 19 September 2016
DISS16(SOAS) - N/A 14 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 14 November 2013
AA01 - Change of accounting reference date 16 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 30 June 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 18 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
AA - Annual Accounts 08 August 2002
287 - Change in situation or address of Registered Office 19 April 2002
363s - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
225 - Change of Accounting Reference Date 03 April 2001
CERTNM - Change of name certificate 02 April 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.