CUSK AND WOOD LIMITED

Register to unlock more data on OkredoRegister

CUSK AND WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02196847

Incorporation date

19/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

ENTICKNAP & CO, 72a High Street, Haslemere, Surrey GU27 2LACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1987)
dot icon24/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2015
First Gazette notice for voluntary strike-off
dot icon28/04/2015
Application to strike the company off the register
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon11/11/2012
Secretary's details changed for Mrs Caroline Eugenia Guen on 2012-11-01
dot icon11/11/2012
Director's details changed for Mrs Caroline Eugenia Guen on 2012-11-01
dot icon11/11/2012
Register inspection address has been changed from C/O Caroline Guen Chantry House 13a South Eaton Place London SW1W 9ER
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/11/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon27/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Isabelle Fiona Benn on 2009-11-02
dot icon08/12/2009
Termination of appointment of Rosa Bloxcidge as a director
dot icon08/12/2009
Director's details changed for Isabelle Fiona Benn on 2009-11-02
dot icon08/12/2009
Secretary's details changed for Caroline Eugenia Guen on 2009-11-05
dot icon13/10/2009
Registered office address changed from 2 Quarrendon Street London SW6 3SU on 2009-10-14
dot icon13/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon30/11/2008
Return made up to 30/11/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/12/2007
Return made up to 30/11/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon27/12/2005
Return made up to 30/11/05; full list of members
dot icon27/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon11/05/2004
Director resigned
dot icon12/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon05/01/2004
Return made up to 30/11/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon26/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon10/12/2000
Return made up to 30/11/00; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-02-28
dot icon19/12/1999
Return made up to 30/11/99; full list of members
dot icon26/09/1999
Accounts for a small company made up to 1999-02-28
dot icon23/06/1999
Registered office changed on 24/06/99 from: unit 1 the quadrangle 49 atalanta street london SW6 6TR
dot icon07/02/1999
Return made up to 30/11/98; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon25/01/1998
Accounts for a small company made up to 1997-02-28
dot icon06/01/1998
Return made up to 30/11/97; no change of members
dot icon01/01/1997
Accounts for a small company made up to 1996-02-28
dot icon01/01/1997
Return made up to 30/11/96; full list of members
dot icon14/08/1996
Registered office changed on 15/08/96 from: 13 hewer street london W10 6DU
dot icon29/05/1996
Particulars of mortgage/charge
dot icon15/04/1996
Ad 09/04/96--------- £ si 1650@1=1650 £ ic 15000/16650
dot icon25/03/1996
Resolutions
dot icon26/02/1996
Memorandum and Articles of Association
dot icon15/01/1996
Director resigned
dot icon15/01/1996
New director appointed
dot icon20/12/1995
Return made up to 30/11/95; no change of members
dot icon03/10/1995
Return made up to 30/11/94; full list of members; amend
dot icon02/10/1995
Accounts for a small company made up to 1995-02-28
dot icon17/09/1995
New director appointed
dot icon04/01/1995
Secretary's particulars changed
dot icon04/01/1995
Return made up to 30/11/94; full list of members
dot icon20/12/1994
Director's particulars changed
dot icon17/12/1994
Full accounts made up to 1994-02-28
dot icon20/10/1993
Full accounts made up to 1993-02-28
dot icon22/09/1993
New secretary appointed;new director appointed
dot icon22/09/1993
Secretary resigned;director resigned
dot icon22/09/1993
New director appointed
dot icon02/06/1993
Return made up to 30/05/93; no change of members
dot icon04/01/1993
Full accounts made up to 1992-02-29
dot icon06/09/1992
Return made up to 30/05/92; no change of members
dot icon16/10/1991
Return made up to 30/05/91; full list of members
dot icon16/07/1991
Full accounts made up to 1991-02-28
dot icon24/06/1991
Director's particulars changed
dot icon17/12/1990
Full accounts made up to 1990-02-28
dot icon06/12/1990
Certificate of change of name
dot icon29/11/1990
Return made up to 30/05/90; full list of members
dot icon25/11/1990
Director resigned;new director appointed
dot icon07/05/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon01/04/1990
Full accounts made up to 1989-02-28
dot icon01/04/1990
Ad 28/02/89--------- £ si 10998@1
dot icon25/03/1990
Return made up to 30/05/89; full list of members
dot icon08/03/1988
Memorandum and Articles of Association
dot icon17/02/1988
Certificate of change of name
dot icon03/02/1988
Memorandum and Articles of Association
dot icon27/01/1988
Nc inc already adjusted
dot icon27/01/1988
Resolutions
dot icon26/01/1988
Registered office changed on 27/01/88 from: 2 baches street london N1 6UB
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon26/01/1988
Director resigned;new director appointed
dot icon17/01/1988
Resolutions
dot icon14/01/1988
Certificate of change of name
dot icon19/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benn, Isabelle Fiona
Director
01/07/1995 - Present
1
Guen, Caroline Eugenia
Director
03/09/1993 - Present
6
Bloxcidge, John Anthony
Director
03/09/1993 - 01/04/2004
-
Bloxcidge, Rosa Maria
Director
29/12/1995 - 05/12/2009
-
Guen, Caroline Eugenia
Secretary
03/09/1993 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSK AND WOOD LIMITED

CUSK AND WOOD LIMITED is an(a) Dissolved company incorporated on 19/11/1987 with the registered office located at ENTICKNAP & CO, 72a High Street, Haslemere, Surrey GU27 2LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSK AND WOOD LIMITED?

toggle

CUSK AND WOOD LIMITED is currently Dissolved. It was registered on 19/11/1987 and dissolved on 24/08/2015.

Where is CUSK AND WOOD LIMITED located?

toggle

CUSK AND WOOD LIMITED is registered at ENTICKNAP & CO, 72a High Street, Haslemere, Surrey GU27 2LA.

What does CUSK AND WOOD LIMITED do?

toggle

CUSK AND WOOD LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CUSK AND WOOD LIMITED?

toggle

The latest filing was on 24/08/2015: Final Gazette dissolved via voluntary strike-off.