About

Registered Number: 02337287
Date of Incorporation: 23/01/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2017 (6 years and 8 months ago)
Registered Address: Farnley Wood Barn Farnley Wood, Almondbury, Huddersfield, West Yorkshire, HD4 6SJ

 

Founded in 1989, Woodgain Ltd have registered office in West Yorkshire. The business has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2017
LIQ13 - N/A 05 May 2017
RESOLUTIONS - N/A 12 January 2016
4.70 - N/A 12 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AA - Annual Accounts 04 January 2012
MISC - Miscellaneous document 16 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 11 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 01 March 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 February 2005
395 - Particulars of a mortgage or charge 13 October 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 07 February 2002
363s - Annual Return 22 January 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 07 December 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 28 February 1997
363s - Annual Return 05 February 1997
363s - Annual Return 07 February 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 22 December 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 02 March 1994
287 - Change in situation or address of Registered Office 09 July 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 07 December 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 28 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1990
363 - Annual Return 13 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
288 - N/A 21 March 1989
288 - N/A 21 March 1989
287 - Change in situation or address of Registered Office 21 March 1989
288 - N/A 20 March 1989
MEM/ARTS - N/A 17 March 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 1989
123 - Notice of increase in nominal capital 16 March 1989
MEM/ARTS - N/A 16 March 1989
RESOLUTIONS - N/A 14 March 1989
MEM/ARTS - N/A 14 March 1989
NEWINC - New incorporation documents 23 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.