Company NameDavid Wood Ltd
Company StatusDissolved
Company NumberSC237208
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Wood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(3 days after company formation)
Appointment Duration11 years, 10 months (closed 25 July 2014)
RoleMobility Specialist
Country of ResidenceScotland
Correspondence AddressDenwood, Kirkton
St Cyrus
Montrose
Angus
DD10 0DW
Scotland
Secretary NameErica Wood
NationalityBritish
StatusClosed
Appointed26 September 2002(3 days after company formation)
Appointment Duration11 years, 10 months (closed 25 July 2014)
RoleCompany Director
Correspondence AddressDenwood, Kirkton
St Cyrus
Montrose
Angus
DD10 0BW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£24,546
Cash£48,347
Current Liabilities£24,101

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 1
(4 pages)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 1
(4 pages)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for David Wood on 23 September 2010 (2 pages)
19 October 2010Director's details changed for David Wood on 23 September 2010 (2 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
12 February 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
22 October 2008Return made up to 23/09/08; full list of members (3 pages)
22 October 2008Return made up to 23/09/08; full list of members (3 pages)
11 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
11 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
16 October 2007Return made up to 23/09/07; full list of members (2 pages)
16 October 2007Return made up to 23/09/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 October 2006Return made up to 23/09/06; full list of members (6 pages)
3 October 2006Return made up to 23/09/06; full list of members (6 pages)
27 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
26 September 2005Return made up to 23/09/05; full list of members (6 pages)
26 September 2005Return made up to 23/09/05; full list of members (6 pages)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
14 December 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
14 December 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
27 September 2004Return made up to 23/09/04; full list of members (6 pages)
27 September 2004Return made up to 23/09/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
8 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
27 September 2003Return made up to 23/09/03; full list of members (6 pages)
27 September 2003Return made up to 23/09/03; full list of members (6 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
16 December 2002New secretary appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
23 September 2002Incorporation (9 pages)
23 September 2002Incorporation (9 pages)