DENT WOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DENT WOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05062889

Incorporation date

03/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon08/09/2023
Final Gazette dissolved following liquidation
dot icon08/06/2023
Return of final meeting in a members' voluntary winding up
dot icon18/04/2023
Liquidators' statement of receipts and payments to 2023-02-16
dot icon24/02/2022
Resolutions
dot icon24/02/2022
Declaration of solvency
dot icon24/02/2022
Registered office address changed from Settle Town Hall Market Place Settle North Yorkshire BD24 9EJ England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2022-02-24
dot icon24/02/2022
Appointment of a voluntary liquidator
dot icon14/02/2022
Registered office address changed from Second Floor the Old Tannery Eastgate Accrington Lancashire BB5 6PW to Settle Town Hall Market Place Settle North Yorkshire BD24 9EJ on 2022-02-14
dot icon13/01/2022
Certificate of change of name
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon08/11/2019
Director's details changed for Mr Paul Spencer on 2019-04-26
dot icon08/11/2019
Director's details changed for Mr Paul Spencer on 2019-04-26
dot icon08/11/2019
Change of details for Mr Paul Spencer as a person with significant control on 2019-04-26
dot icon07/11/2019
Director's details changed for Mr Paul Spencer on 2019-04-26
dot icon07/11/2019
Change of details for Mr Paul Spencer as a person with significant control on 2019-04-26
dot icon07/11/2019
Satisfaction of charge 1 in full
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Director's details changed for Mr Mark Schofield on 2018-03-14
dot icon15/03/2018
Director's details changed for Mr Mark Schofield on 2018-03-14
dot icon15/03/2018
Director's details changed for Mr Mark Schofield on 2018-03-14
dot icon15/03/2018
Secretary's details changed for Mr Mark Schofield on 2018-03-14
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon14/03/2018
Secretary's details changed for Mr Mark Schofield on 2018-03-14
dot icon14/03/2018
Director's details changed for Mr Mark Schofield on 2018-03-14
dot icon14/03/2018
Director's details changed for Mr Paul Spencer on 2018-03-14
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon09/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mark Schofield on 2009-10-01
dot icon30/03/2010
Director's details changed for Paul Spencer on 2009-10-01
dot icon24/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Return made up to 03/03/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Resolutions
dot icon07/04/2008
Return made up to 03/03/08; full list of members
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon17/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/05/2007
Return made up to 03/03/07; full list of members
dot icon02/04/2007
Ad 02/04/07-02/04/07 £ si 98@1=98 £ ic 2/100
dot icon16/03/2007
Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon09/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/04/2006
Return made up to 03/03/06; full list of members
dot icon12/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/04/2005
Return made up to 03/03/05; full list of members
dot icon29/10/2004
Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon22/10/2004
Registered office changed on 22/10/04 from: 1 stanley street accrington lancashire BB5 6PD
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from: 1 stanley street accrington lancashire BB5 6PD
dot icon16/04/2004
Registered office changed on 16/04/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£591,923.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
728.50K
-
0.00
591.92K
-
2021
0
728.50K
-
0.00
591.92K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

728.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

591.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/03/2004 - 02/03/2004
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/03/2004 - 02/03/2004
12711
Schofield, Mark
Director
02/03/2004 - Present
9
Spencer, Paul
Director
02/03/2004 - Present
11
Schofield, Mark
Secretary
02/03/2004 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENT WOOD HOLDINGS LIMITED

DENT WOOD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/03/2004 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DENT WOOD HOLDINGS LIMITED?

toggle

DENT WOOD HOLDINGS LIMITED is currently Dissolved. It was registered on 03/03/2004 and dissolved on 08/09/2023.

Where is DENT WOOD HOLDINGS LIMITED located?

toggle

DENT WOOD HOLDINGS LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does DENT WOOD HOLDINGS LIMITED do?

toggle

DENT WOOD HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DENT WOOD HOLDINGS LIMITED?

toggle

The latest filing was on 08/09/2023: Final Gazette dissolved following liquidation.