About

Registered Number: 04237864
Date of Incorporation: 20/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 7 months ago)
Registered Address: 1 Library Lodge, New Church Street, Tetbury, Gloucestershire, GL8 8DT,

 

Woodscope Ltd was founded on 20 June 2001 with its registered office in Tetbury, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Ward, David Robert is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David Robert 17 July 2001 18 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
DISS16(SOAS) - N/A 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
3.6 - Abstract of receipt and payments in receivership 04 October 2013
RM02 - N/A 04 October 2013
3.6 - Abstract of receipt and payments in receivership 04 October 2013
3.6 - Abstract of receipt and payments in receivership 13 June 2013
AD01 - Change of registered office address 05 December 2012
LQ01 - Notice of appointment of receiver or manager 24 January 2012
DISS16(SOAS) - N/A 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AD01 - Change of registered office address 20 September 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 26 February 2009
395 - Particulars of a mortgage or charge 25 September 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 24 July 2007
363a - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 01 November 2005
AA - Annual Accounts 04 October 2005
AAMD - Amended Accounts 04 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 13 July 2005
395 - Particulars of a mortgage or charge 18 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
363s - Annual Return 29 June 2004
287 - Change in situation or address of Registered Office 10 February 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
363s - Annual Return 15 August 2002
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
NEWINC - New incorporation documents 20 June 2001

Mortgages & Charges

Description Date Status Charge by
Fee agreement second charge 23 November 2009 Outstanding

N/A

Mortgage 24 September 2008 Outstanding

N/A

Legal charge 28 October 2005 Outstanding

N/A

Debenture 28 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.