WOODFIBRE UK LIMITED

Register to unlock more data on OkredoRegister

WOODFIBRE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02582201

Incorporation date

12/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Finn Associates Tong Hall, Tong, Bradford, West Yorkshire BD4 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1991)
dot icon04/04/2016
Final Gazette dissolved following liquidation
dot icon04/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2015
Liquidators' statement of receipts and payments to 2015-11-02
dot icon28/01/2015
Liquidators' statement of receipts and payments to 2014-11-02
dot icon10/06/2014
Liquidators' statement of receipts and payments to 2014-05-02
dot icon26/02/2014
Liquidators' statement of receipts and payments to 2013-11-02
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-05-02
dot icon10/02/2013
Liquidators' statement of receipts and payments to 2012-11-02
dot icon10/06/2012
Registered office address changed from Unit 44 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 2012-06-11
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-05-02
dot icon22/01/2012
Liquidators' statement of receipts and payments to 2011-11-02
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-05-02
dot icon21/12/2010
Liquidators' statement of receipts and payments to 2010-11-02
dot icon11/11/2009
Statement of affairs with form 4.19
dot icon11/11/2009
Appointment of a voluntary liquidator
dot icon11/11/2009
Resolutions
dot icon02/04/2009
Return made up to 13/02/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon12/05/2008
Return made up to 13/02/08; full list of members
dot icon16/06/2007
Accounts for a small company made up to 2006-12-31
dot icon25/02/2007
Return made up to 13/02/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2005-12-31
dot icon31/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon01/05/2006
Return made up to 13/02/06; full list of members
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon30/05/2005
Accounts for a small company made up to 2004-12-31
dot icon06/03/2005
Return made up to 13/02/05; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Registered office changed on 08/04/04 from: third avenue deeside industrial park deeside flintshire CH5 2LA
dot icon05/04/2004
Return made up to 13/02/04; full list of members
dot icon14/01/2004
New director appointed
dot icon21/11/2003
Particulars of mortgage/charge
dot icon05/03/2003
Return made up to 13/02/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
£ ic 100000/97000 30/11/02 £ sr 3000@1=3000
dot icon20/01/2003
Resolutions
dot icon06/11/2002
Director resigned
dot icon25/03/2002
Return made up to 13/02/02; full list of members
dot icon27/01/2002
Full accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 13/02/01; full list of members
dot icon08/01/2002
Resolutions
dot icon08/01/2002
£ nc 150000/230000 30/11/00
dot icon16/12/2001
Accounts for a small company made up to 2001-05-31
dot icon10/12/2001
Ad 30/11/00--------- £ si 80000@1=80000 £ ic 10000/90000
dot icon26/09/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon25/06/2001
Registered office changed on 26/06/01 from: first avenue deeside industrial park deeside clwyd CH5 2NU
dot icon04/06/2001
Ad 01/12/99--------- £ si 10000@1
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
Secretary resigned
dot icon26/04/2001
Accounting reference date extended from 30/11/00 to 31/05/01
dot icon08/04/2001
Resolutions
dot icon25/10/2000
Particulars of mortgage/charge
dot icon24/10/2000
Accounts for a small company made up to 1999-11-30
dot icon15/03/2000
Return made up to 13/02/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1998-11-30
dot icon24/03/1999
Return made up to 13/02/99; full list of members
dot icon08/03/1998
Accounts for a small company made up to 1997-11-30
dot icon08/03/1998
Return made up to 13/02/98; full list of members
dot icon26/02/1997
Accounts for a small company made up to 1996-11-30
dot icon20/02/1997
Return made up to 13/02/97; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-11-30
dot icon27/02/1996
Return made up to 13/02/96; full list of members
dot icon09/04/1995
Accounts for a small company made up to 1994-11-30
dot icon01/03/1995
Return made up to 13/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounts for a small company made up to 1993-11-30
dot icon12/03/1994
Return made up to 13/02/94; full list of members
dot icon21/02/1994
Ad 01/02/94--------- £ si 42005@1=42005 £ ic 10000/52005
dot icon19/01/1994
Memorandum and Articles of Association
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon19/01/1994
£ nc 100000/150000 07/01/94
dot icon02/10/1993
Accounts for a small company made up to 1992-11-30
dot icon03/06/1993
Particulars of mortgage/charge
dot icon24/02/1993
Return made up to 13/02/93; full list of members
dot icon29/07/1992
Director resigned
dot icon23/03/1992
Full accounts made up to 1991-11-30
dot icon18/02/1992
Return made up to 13/02/92; full list of members
dot icon18/02/1992
Registered office changed on 19/02/92
dot icon09/12/1991
Ad 19/11/91--------- £ si 7999@1=7999 £ ic 2001/10000
dot icon09/12/1991
Ad 14/10/91--------- £ si 1999@1=1999 £ ic 2/2001
dot icon09/12/1991
Resolutions
dot icon09/12/1991
£ nc 1000/100000 14/10/91
dot icon03/12/1991
Particulars of mortgage/charge
dot icon22/10/1991
New director appointed
dot icon19/09/1991
Director resigned;new director appointed
dot icon13/08/1991
Accounting reference date notified as 30/11
dot icon25/02/1991
Registered office changed on 26/02/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon25/02/1991
Director resigned;new director appointed
dot icon25/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
13/02/1991 - 13/02/1991
4516
Hughes, John Roger Kerfoot
Director
17/09/1991 - 01/07/1992
-
Masson, Norman Garbutt
Director
13/02/1991 - Present
2
Millo, Raymond Leslie
Director
01/01/2004 - Present
1
Coultas, Frederick David
Director
14/10/1991 - 01/11/2002
-

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 WOODFIBRE UK LIMITED

WOODFIBRE UK LIMITED is an(a) Dissolved company incorporated on 12/02/1991 with the registered office located at Finn Associates Tong Hall, Tong, Bradford, West Yorkshire BD4 0RR. 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 WOODFIBRE UK LIMITED?

toggle

WOODFIBRE UK LIMITED is currently Dissolved. It was registered on 12/02/1991 and dissolved on 04/04/2016.

Where is WOODFIBRE UK LIMITED located?

toggle

WOODFIBRE UK LIMITED is registered at Finn Associates Tong Hall, Tong, Bradford, West Yorkshire BD4 0RR.

What does WOODFIBRE UK LIMITED do?

toggle

WOODFIBRE UK LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for WOODFIBRE UK LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved following liquidation.