About

Registered Number: 04501605
Date of Incorporation: 01/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2019 (4 years and 11 months ago)
Registered Address: Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Woodscope Joinery Ltd was setup in 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. This company has 4 directors listed as Balmer, Emma, Cruickshank, Roderick Alexander, Hunter, David, Young, Darren Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Roderick Alexander 01 March 2003 19 July 2012 1
HUNTER, David 01 August 2002 04 July 2011 1
YOUNG, Darren Paul 24 February 2015 26 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BALMER, Emma 01 June 2013 12 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2019
LIQ14 - N/A 05 March 2019
LIQ03 - N/A 05 November 2018
LIQ03 - N/A 20 December 2017
4.68 - Liquidator's statement of receipts and payments 20 December 2016
AD01 - Change of registered office address 13 October 2015
RESOLUTIONS - N/A 08 October 2015
4.20 - N/A 08 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 01 April 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 04 March 2015
AR01 - Annual Return 01 September 2014
TM02 - Termination of appointment of secretary 12 June 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 17 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 27 June 2013
AP03 - Appointment of secretary 24 June 2013
AR01 - Annual Return 07 September 2012
TM02 - Termination of appointment of secretary 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 02 July 2010
CERTNM - Change of name certificate 09 October 2009
RESOLUTIONS - N/A 09 October 2009
363a - Annual Return 11 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2009
353 - Register of members 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
RESOLUTIONS - N/A 17 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 27 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
363a - Annual Return 28 August 2008
225 - Change of Accounting Reference Date 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 20 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
363s - Annual Return 08 September 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Outstanding

N/A

Legal charge 09 June 2006 Fully Satisfied

N/A

Debenture 22 May 2006 Fully Satisfied

N/A

Legal charge 05 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.