Company NameWoodworks 4 Children Limited
Company StatusDissolved
Company NumberSC363762
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Peter Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughton Road Kirkby On Bain
Woodhall Spa
LN10 6YL
Director NameMr Matthew Jeremy Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 White Cottages
Fuller Street Fairstead
Chelmsford
Essex
CM3 2AY
Director NameMr Richard Herring Lawson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Pilmore
Invergowrie
Dundee
DD2 5EL
Scotland
Director NameMr Frank Carl Straetmans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Springfield Road
Chelmsford
Essex
CM2 6AS
Director NameMr Richard Fraser Lawson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39a Albany Road
Broughty Ferry
Dundee
DD5 1NU
Scotland
Secretary NameMr Matthew Jeremy Brown
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 White Cottages Fuller Street
Fairstead
Chelmsford
Essex
CM3 2AY
Director NameMr Andrew Peter Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westminster Way
Grantham
Lincolnshire
NG31 8PQ
Director NameMillhouse Holdings Limited (Corporation)
StatusResigned
Appointed10 August 2009(same day as company formation)
Correspondence Address72-76 Monifieth Road
Broughty Ferry
Dundee
DD5 2RZ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2016(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 2016)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address38 Tollpark Road
Wardpark East, Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 February 2017Director's details changed for Mr Andrew Peter Jones on 26 February 2017 (2 pages)
27 February 2017Registered office address changed from Hillhead Business Park Northmuir Kirriemuir Angus DD8 4PB to 38 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Richard Fraser Lawson as a director on 27 February 2017 (1 page)
27 February 2017Confirmation statement made on 10 August 2016 with updates (5 pages)
27 February 2017Register inspection address has been changed to 38, Tollpark Road Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW (1 page)
27 February 2017Director's details changed for Mr Andrew Peter Jones on 26 February 2017 (2 pages)
27 February 2017Registered office address changed from Hillhead Business Park Northmuir Kirriemuir Angus DD8 4PB to 38 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Richard Fraser Lawson as a director on 27 February 2017 (1 page)
27 February 2017Register inspection address has been changed to 38, Tollpark Road Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW (1 page)
27 February 2017Confirmation statement made on 10 August 2016 with updates (5 pages)
30 May 2016Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 (1 page)
30 May 2016Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 (1 page)
3 February 2016Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
22 January 2016Termination of appointment of Matthew Jeremy Brown as a director on 12 January 2016 (1 page)
22 January 2016Termination of appointment of Matthew Jeremy Brown as a secretary on 12 January 2016 (1 page)
22 January 2016Termination of appointment of Frank Carl Straetmans as a director on 1 April 2015 (1 page)
22 January 2016Termination of appointment of Andrew Peter Jones as a director on 12 January 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 January 2016Appointment of Andrew Peter Jones as a director on 1 November 2015 (2 pages)
22 January 2016Appointment of Andrew Peter Jones as a director on 1 November 2015 (2 pages)
22 January 2016Termination of appointment of Andrew Peter Jones as a director on 12 January 2016 (1 page)
22 January 2016Termination of appointment of Matthew Jeremy Brown as a secretary on 12 January 2016 (1 page)
22 January 2016Termination of appointment of Richard Herring Lawson as a director on 1 April 2015 (1 page)
22 January 2016Appointment of Andrew Peter Jones as a director on 1 November 2015 (2 pages)
22 January 2016Termination of appointment of Richard Herring Lawson as a director on 1 April 2015 (1 page)
22 January 2016Appointment of Andrew Peter Jones as a director on 1 November 2015 (2 pages)
22 January 2016Termination of appointment of Matthew Jeremy Brown as a director on 12 January 2016 (1 page)
22 January 2016Termination of appointment of Frank Carl Straetmans as a director on 1 April 2015 (1 page)
21 January 2016Appointment of Mbm Secretarial Services Limited as a secretary on 21 January 2016 (2 pages)
21 January 2016Appointment of Mbm Secretarial Services Limited as a secretary on 21 January 2016 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Frank Carl Straetmans on 10 June 2014 (2 pages)
20 August 2014Director's details changed for Mr Frank Carl Straetmans on 10 June 2014 (2 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
10 August 2012Director's details changed for Mr Richard Fraser Lawson on 29 March 2012 (2 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
10 August 2012Director's details changed for Mr Richard Fraser Lawson on 29 March 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
16 September 2011Director's details changed for Mr Matthew Jeremy Brown on 10 August 2011 (2 pages)
16 September 2011Director's details changed for Mr Matthew Jeremy Brown on 10 August 2011 (2 pages)
16 September 2011Director's details changed for Mr Matthew Jeremy Brown on 10 August 2011 (2 pages)
16 September 2011Director's details changed for Mr Matthew Jeremy Brown on 10 August 2011 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 September 2010Director's details changed for Mr Matthew Jeremy Brown on 1 January 2010 (2 pages)
27 September 2010Registered office address changed from Hillhead Business Park Northmuir Kirriemuir Angus DD8 4PB Scotland on 27 September 2010 (1 page)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
27 September 2010Termination of appointment of Millhouse Holdings Limited as a director (1 page)
27 September 2010Termination of appointment of Millhouse Holdings Limited as a director (1 page)
27 September 2010Director's details changed for Mr Matthew Jeremy Brown on 1 January 2010 (2 pages)
27 September 2010Registered office address changed from C/O Millhouse Holdings Limited 72-76 Monifirth Road Broughty Ferry Dundee DD5 2RZ Scotland on 27 September 2010 (1 page)
27 September 2010Registered office address changed from C/O Millhouse Holdings Limited 72-76 Monifirth Road Broughty Ferry Dundee DD5 2RZ Scotland on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Hillhead Business Park Northmuir Kirriemuir Angus DD8 4PB Scotland on 27 September 2010 (1 page)
27 September 2010Director's details changed for Mr Matthew Jeremy Brown on 1 January 2010 (2 pages)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
22 October 2009Secretary's details changed for Mr Matthew Jeremy Brown on 10 August 2009 (1 page)
22 October 2009Secretary's details changed for Mr Matthew Jeremy Brown on 10 August 2009 (1 page)
10 August 2009Incorporation (15 pages)
10 August 2009Incorporation (15 pages)