About

Registered Number: 04575007
Date of Incorporation: 28/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 149 Mill Lane, Wallasey, Wirral, CH44 3BJ

 

The Wood Company (Wallasey) Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Richard David 01 February 2005 - 1
HOLLAND, Jason William 28 October 2002 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Richard 10 December 2010 - 1
HURST, David 28 October 2002 08 November 2002 1
SMITH, Matthew John 12 June 2003 10 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AAMD - Amended Accounts 03 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AP03 - Appointment of secretary 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363s - Annual Return 05 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 15 October 2008
DISS40 - Notice of striking-off action discontinued 10 September 2008
AA - Annual Accounts 09 September 2008
GAZ1 - First notification of strike-off action in London Gazette 30 July 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 09 December 2005
363s - Annual Return 18 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 21 January 2005
DISS40 - Notice of striking-off action discontinued 31 August 2004
363s - Annual Return 31 August 2004
GAZ1 - First notification of strike-off action in London Gazette 03 August 2004
395 - Particulars of a mortgage or charge 24 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.