MIDLANDS WOOD FUEL LIMITED

Register to unlock more data on OkredoRegister

MIDLANDS WOOD FUEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04939045

Incorporation date

20/10/2003

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 1 Dover Street, London W1S 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon04/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2021
First Gazette notice for voluntary strike-off
dot icon11/10/2021
Application to strike the company off the register
dot icon19/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon01/12/2020
Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 2020-01-20
dot icon25/08/2020
Appointment of Mr Bruno Leo Nello Berardelli as a director on 2020-08-25
dot icon15/06/2020
Termination of appointment of Mark Richard Appleton as a director on 2020-06-12
dot icon04/06/2020
Appointment of Mr James Bruce as a secretary on 2020-05-22
dot icon01/05/2020
Termination of appointment of Lauren Paton as a secretary on 2020-04-06
dot icon15/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon12/12/2019
Termination of appointment of Daniel Antonio Amaral Vigario as a director on 2019-12-12
dot icon16/01/2019
Satisfaction of charge 049390450006 in full
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon17/05/2018
Appointment of Mr Daniel Antonio Amaral Vigario as a director on 2018-05-17
dot icon19/04/2018
Termination of appointment of Peter Jeffery Solly as a director on 2018-04-06
dot icon15/03/2018
Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 2018-03-15
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon16/09/2016
Resolutions
dot icon16/09/2016
Resolutions
dot icon12/09/2016
Registration of charge 049390450006, created on 2016-09-08
dot icon07/09/2016
Satisfaction of charge 049390450003 in full
dot icon07/09/2016
Satisfaction of charge 049390450004 in full
dot icon30/08/2016
Termination of appointment of Hugh William Swire as a director on 2016-07-08
dot icon30/08/2016
Appointment of Mr Richard Carey Mathieson Burrell as a director on 2016-08-08
dot icon30/08/2016
Registered office address changed from Midlands Wood Fuel Wood Green Redhill Telford Shropshire TF2 9NZ to 5 Clifford Street London W1S 2LG on 2016-08-30
dot icon30/08/2016
Appointment of Mr Mark Tarry as a director on 2016-08-08
dot icon30/08/2016
Termination of appointment of Thomas Owain Gape as a director on 2016-08-08
dot icon30/08/2016
Termination of appointment of Robert John Bowring Bland as a director on 2016-08-08
dot icon30/08/2016
Appointment of Lauren Paton as a secretary on 2016-08-08
dot icon30/08/2016
Termination of appointment of Robert John Bowring Bland as a secretary on 2016-08-08
dot icon30/08/2016
Appointment of Mr Peter Jeffery Solly as a director on 2016-08-08
dot icon30/08/2016
Termination of appointment of Alun Glyndwr Gape as a director on 2016-08-08
dot icon11/08/2016
Registration of charge 049390450005, created on 2016-08-09
dot icon29/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Satisfaction of charge 2 in full
dot icon14/12/2015
Satisfaction of charge 1 in full
dot icon09/12/2015
Registration of charge 049390450004, created on 2015-12-08
dot icon27/11/2015
Registration of charge 049390450003, created on 2015-11-20
dot icon23/07/2015
Termination of appointment of Ewan James Bent as a director on 2015-07-09
dot icon23/07/2015
Cancellation of shares. Statement of capital on 2015-07-09
dot icon23/07/2015
Purchase of own shares.
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr Mark Richard Appleton on 2014-08-01
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Director's details changed for Thomas Owain Gape on 2012-12-18
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/12/2012
Director's details changed for Thomas Owain Gape on 2012-12-18
dot icon19/12/2012
Registered office address changed from the Barns Harnage Grange Cressage Shrewsbury Shropshire SY5 6EB on 2012-12-19
dot icon19/12/2012
Director's details changed for Thomas Owain Gape on 2012-12-18
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon02/05/2012
Appointment of Thomas Owain Gape as a director
dot icon02/05/2012
Appointment of Alun Glyndwr Gape as a director
dot icon30/01/2012
Termination of appointment of Christopher Miles as a director
dot icon16/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-26
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon13/07/2010
Appointment of Mr Mark Richard Appleton as a director
dot icon13/07/2010
Resolutions
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/05/2010
Appointment of Mr Robert John Bowring Bland as a secretary
dot icon29/04/2010
Termination of appointment of Robert Hemmings as a secretary
dot icon07/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon07/01/2010
Director's details changed for Hugh William Swire on 2009-12-01
dot icon07/01/2010
Director's details changed for Christopher Francis Miles on 2009-12-01
dot icon07/01/2010
Director's details changed for Robert John Bowring Bland on 2009-12-01
dot icon07/01/2010
Director's details changed for Ewan James Bent on 2009-12-01
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Resolutions
dot icon27/03/2009
Director appointed hugh william swire
dot icon27/03/2009
Ad 20/03/09\gbp si 886@1=886\gbp ic 2222/3108\
dot icon27/03/2009
Resolutions
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Certificate of change of name
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Location of register of members
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon16/11/2007
Return made up to 21/10/07; change of members
dot icon14/06/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon10/03/2007
Return made up to 21/10/06; full list of members
dot icon10/03/2007
Director resigned
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon27/10/2006
Return made up to 21/10/05; full list of members; amend
dot icon19/10/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon16/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/04/2006
Ad 10/04/06--------- £ si 125@1=125 £ ic 500/625
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon13/03/2006
New secretary appointed
dot icon19/01/2006
Registered office changed on 19/01/06 from: ironbridge power station buildwas road telford shropshire TF8 7BL
dot icon25/11/2005
Return made up to 21/10/05; full list of members
dot icon24/08/2005
Secretary resigned
dot icon14/07/2005
New director appointed
dot icon24/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon24/06/2005
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Registered office changed on 07/01/05 from: wddyn house treflach oswestry SY10 9HQ
dot icon14/12/2004
Return made up to 21/10/04; full list of members
dot icon16/08/2004
Ad 21/10/03--------- £ si 449@1=449 £ ic 1/450
dot icon30/07/2004
New secretary appointed;new director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Secretary resigned;director resigned
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarry, Mark Hamilton
Director
08/08/2016 - Present
60
Swire, Hugh
Director
20/03/2009 - 08/07/2016
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/2003 - 21/10/2003
99600
Burrell, Richard Carey Mathieson
Director
08/08/2016 - Present
66
Gape, Alun Glyndwr
Director
26/04/2012 - 08/08/2016
5

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+
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 MIDLANDS WOOD FUEL LIMITED

MIDLANDS WOOD FUEL LIMITED is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at 3rd Floor, 1 Dover Street, London W1S 4LD. There are currently 4 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 MIDLANDS WOOD FUEL LIMITED?

toggle

MIDLANDS WOOD FUEL LIMITED is currently Dissolved. It was registered on 20/10/2003 and dissolved on 03/01/2022.

Where is MIDLANDS WOOD FUEL LIMITED located?

toggle

MIDLANDS WOOD FUEL LIMITED is registered at 3rd Floor, 1 Dover Street, London W1S 4LD.

What does MIDLANDS WOOD FUEL LIMITED do?

toggle

MIDLANDS WOOD FUEL LIMITED operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for MIDLANDS WOOD FUEL LIMITED?

toggle

The latest filing was on 04/01/2022: Final Gazette dissolved via voluntary strike-off.