About

Registered Number: 04666197
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 4 months ago)
Registered Address: Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

 

Established in 2003, Woodman Joinery Company Ltd have registered office in Cleckheaton. We don't know the number of employees at the company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAYE, Angela 13 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2015
RESOLUTIONS - N/A 26 November 2014
AD01 - Change of registered office address 26 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2014
4.20 - N/A 26 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 27 May 2008
363a - Annual Return 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 06 January 2007
395 - Particulars of a mortgage or charge 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
395 - Particulars of a mortgage or charge 13 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2012 Outstanding

N/A

Legal charge 23 May 2008 Outstanding

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Debenture 10 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.