About

Registered Number: 01084709
Date of Incorporation: 01/12/1972 (51 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2015 (8 years and 8 months ago)
Registered Address: Tenth Floor Dukes Keep, Marsh Lane, Southampton, Hampshire, SO14 3EX

 

South West Woodcraft Ltd was registered on 01 December 1972 with its registered office in Southampton, Hampshire, it has a status of "Dissolved". The companies directors are listed as Turner, Carole Sandra, Turner, John Frederick, Turner, Richard Gary at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Carole Sandra N/A - 1
TURNER, John Frederick N/A - 1
TURNER, Richard Gary 01 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2015
4.43 - Notice of final meeting of creditors 08 May 2015
LIQ MISC - N/A 05 March 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 February 2013
COCOMP - Order to wind up 12 February 2013
LIQ MISC OC - N/A 12 February 2013
LIQ MISC - N/A 14 September 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
COCOMP - Order to wind up 03 June 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
AA - Annual Accounts 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 11 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 14 April 2003
363s - Annual Return 03 January 2003
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
123 - Notice of increase in nominal capital 28 October 2002
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 23 February 1994
395 - Particulars of a mortgage or charge 12 August 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 26 August 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 05 March 1992
363(287) - N/A 05 March 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
287 - Change in situation or address of Registered Office 05 October 1989
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AC42 - N/A 16 June 1989
395 - Particulars of a mortgage or charge 25 April 1989
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 July 1993 Outstanding

N/A

Legal mortgage 12 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.