Company NameJ W Wood (Estate Agents) Limited
Company StatusDissolved
Company Number02936794
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Secretary NameMargaret Patricia Ashworth
NationalityBritish
StatusClosed
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 Rochester Road
Newton Hall
Durham
DH1 5PW
Director NameJohn Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleEstate Agent
Correspondence Address13 Moor Edge
Crossgate Moor
Durham
DH1 4HT
Director NameRonald Geoffrey Graham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lea
Moor End Terrace
Belmont
Durham
DH1 1BJ
Director NameDerek Andrew Toes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address4 Quarry House Lane
Crossgate Moor
Durham City
Durham
DH1 4JA
Director NameMr Peter James Allen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCS
Country of ResidenceEngland
Correspondence Address25 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameMargaret Patricia Ashworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address79 Rochester Road
Newton Hall
Durham
DH1 5PW
Director NameAdrian Siddall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Allendale Road
Meadowfield
Durham
DH7 8XG
Director NameMr David Andrew Wilkes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 34 Goodwell Lea
Brancepeth Village
County Durham
DH7 8EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Old Elvet
Durham City
DH1 3HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,100

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
20 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 July 2003Return made up to 08/06/03; full list of members (6 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
24 October 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
13 August 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
8 August 2000Return made up to 08/06/00; full list of members (10 pages)
12 May 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
4 August 1999Accounts for a small company made up to 31 October 1998 (9 pages)
23 June 1999Return made up to 08/06/99; no change of members (6 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
9 September 1998Secretary's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
18 August 1998Return made up to 08/06/98; no change of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
16 July 1997Return made up to 08/06/97; full list of members (8 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
12 June 1996Return made up to 08/06/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
(8 pages)
8 August 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)