WOODSCOPE JOINERY LIMITED

Register to unlock more data on OkredoRegister

WOODSCOPE JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04501605

Incorporation date

01/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon12/06/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon05/06/2019
Final Gazette dissolved following liquidation
dot icon05/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2018
Liquidators' statement of receipts and payments to 2018-09-29
dot icon20/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon20/12/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon13/10/2015
Registered office address changed from 3 Hope Carr Way Leigh Lancashire WN7 3DE England to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 2015-10-13
dot icon08/10/2015
Statement of affairs with form 4.19
dot icon08/10/2015
Appointment of a voluntary liquidator
dot icon08/10/2015
Resolutions
dot icon17/09/2015
Registered office address changed from 21 Hope Carr Road Leigh Lancashire WN7 3ET to 3 Hope Carr Way Leigh Lancashire WN7 3DE on 2015-09-17
dot icon03/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Darren Paul Young as a director on 2015-05-26
dot icon03/06/2015
Appointment of Mr Nigel Francis Johnston as a director on 2015-05-26
dot icon03/06/2015
Termination of appointment of Damian Francis Purnell as a director on 2015-05-26
dot icon01/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Appointment of Mr Damian Francis Purnell as a director on 2015-02-13
dot icon06/03/2015
Termination of appointment of Nigel Paul Berry as a director on 2015-02-13
dot icon04/03/2015
Appointment of Mr Darren Paul Young as a director on 2015-02-24
dot icon01/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon12/06/2014
Termination of appointment of Emma Balmer as a secretary
dot icon14/05/2014
Satisfaction of charge 2 in full
dot icon14/05/2014
Satisfaction of charge 1 in full
dot icon14/05/2014
Satisfaction of charge 3 in full
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/03/2014
Registration of charge 045016050004
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/06/2013
Appointment of Mrs Emma Balmer as a secretary
dot icon07/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Roderick Cruickshank as a secretary
dot icon02/08/2012
Termination of appointment of Roderick Cruickshank as a director
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/03/2012
Termination of appointment of David Hunter as a director
dot icon31/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/09/2010
Director's details changed for David Hunter on 2010-01-01
dot icon02/09/2010
Director's details changed for Mr Roderick Alexander Cruickshank on 2010-08-01
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Certificate of change of name
dot icon09/10/2009
Resolutions
dot icon11/09/2009
Return made up to 01/08/09; full list of members
dot icon17/08/2009
Location of debenture register
dot icon17/08/2009
Registered office changed on 17/08/2009 from 3 hope carr way leigh lancashire WN7 3DE
dot icon17/08/2009
Location of register of members
dot icon17/06/2009
Resolutions
dot icon15/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/03/2009
Return made up to 01/08/08; full list of members; amend
dot icon18/03/2009
Particulars of contract relating to shares
dot icon18/03/2009
Capitals not rolled up
dot icon16/02/2009
Appointment terminated director christine berry
dot icon01/09/2008
Particulars of contract relating to shares
dot icon01/09/2008
Capitals not rolled up
dot icon28/08/2008
Return made up to 01/08/08; full list of members
dot icon14/08/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon20/05/2008
Director and secretary's change of particulars / roderick cruickshank / 20/05/2008
dot icon20/05/2008
Appointment terminated secretary christine berry
dot icon20/05/2008
Secretary appointed mr roderick alexander cruickshank
dot icon27/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/08/2006
Return made up to 01/08/06; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: unit 1 woodscope-jordan LTD hope carr way leigh lancashire WN7 3DE
dot icon23/06/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon23/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/08/2005
Return made up to 01/08/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: c/o woodscope joinery hope carr way leigh lancashire WN7 3DE
dot icon22/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon06/08/2004
Return made up to 01/08/04; change of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/04/2004
Particulars of mortgage/charge
dot icon08/09/2003
Return made up to 01/08/03; full list of members
dot icon21/03/2003
New director appointed
dot icon13/03/2003
Ad 01/02/03-28/02/03 £ si 99@1=99 £ ic 1/100
dot icon12/08/2002
Secretary resigned
dot icon01/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconNext confirmation date
01/08/2016
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
dot iconNext due on
30/06/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
31/07/2002 - 31/07/2002
6456
Berry, Nigel Paul
Director
31/07/2002 - 12/02/2015
9
Johnston, Nigel Francis
Director
25/05/2015 - Present
18
Berry, Christine Mary
Director
31/07/2002 - 31/01/2009
4
Purnell, Damian Francis
Director
12/02/2015 - 25/05/2015
6

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODSCOPE JOINERY LIMITED

WOODSCOPE JOINERY LIMITED is an(a) Liquidation company incorporated on 01/08/2002 with the registered office located at Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOODSCOPE JOINERY LIMITED?

toggle

WOODSCOPE JOINERY LIMITED is currently Liquidation. It was registered on 01/08/2002 .

Where is WOODSCOPE JOINERY LIMITED located?

toggle

WOODSCOPE JOINERY LIMITED is registered at Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does WOODSCOPE JOINERY LIMITED do?

toggle

WOODSCOPE JOINERY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for WOODSCOPE JOINERY LIMITED?

toggle

The latest filing was on 12/06/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.