Company NameWood McKeever Agency Limited
Company StatusDissolved
Company Number03315804
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date25 May 2019 (4 years, 11 months ago)
Previous NamesThe Front Room Design Co. Limited and The Front Room Marketing & Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMrs Lesley Ann Wood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(15 years after company formation)
Appointment Duration7 years, 3 months (closed 25 May 2019)
RoleMarketing & PR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU
Director NameRobert Karl Strutt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleGraphic Design
Correspondence AddressManor Farm 26 Elm Tree Road
Locking
Weston Super Mare
North Somerset
BS24 8DD
Director NameMr David Buckley Wood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address18 Bath Road Old Town
Swindon
Wilts
SN1 4BA
Secretary NameRobert Karl Strutt
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleGraphic Design
Correspondence AddressManor Farm 26 Elm Tree Road
Locking
Weston Super Mare
North Somerset
BS24 8DD
Secretary NamePeter Buckley Wood
NationalityBritish
StatusResigned
Appointed29 October 2001(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 2007)
RoleCompany Director
Correspondence Address82 Ashcombe Road
Dorking
Surrey
RH4 1NA
Secretary NameJoan Wood
NationalityBritish
StatusResigned
Appointed10 February 2007(10 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address18 Bath Road Old Town
Swindon
Wilts
SN1 4BA
Director NameMrs Lindsay Westlake
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(18 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thornhill Drive
St Andrews Ridge
Swindon
SN25 4GG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.frontroomdesign.com

Location

Registered AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£12,321
Cash£1,152
Current Liabilities£14,939

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 May 2016Delivered on: 1 June 2016
Persons entitled:
Mab Trustee Company Limited
Dermot John Mckeever

Classification: A registered charge
Outstanding

Filing History

25 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
12 December 2018Liquidators' statement of receipts and payments to 8 November 2018 (9 pages)
1 December 2017Registered office address changed from 18 Bath Road Old Town Swindon Wilts SN1 4BA England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from 18 Bath Road Old Town Swindon Wilts SN1 4BA England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 1 December 2017 (2 pages)
28 November 2017Statement of affairs (7 pages)
28 November 2017Appointment of a voluntary liquidator (1 page)
28 November 2017Appointment of a voluntary liquidator (1 page)
28 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
(1 page)
28 November 2017Statement of affairs (7 pages)
28 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
(1 page)
23 June 2017Satisfaction of charge 033158040001 in full (4 pages)
23 June 2017Satisfaction of charge 033158040001 in full (4 pages)
5 June 2017Director's details changed for Ms Lesley Ann Wood on 17 May 2017 (2 pages)
5 June 2017Director's details changed for Ms Lesley Ann Wood on 17 May 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
1 June 2016Registration of charge 033158040001, created on 20 May 2016 (45 pages)
1 June 2016Registration of charge 033158040001, created on 20 May 2016 (45 pages)
9 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-13
(2 pages)
9 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-13
(2 pages)
9 May 2016Change of name notice (2 pages)
9 May 2016Change of name notice (2 pages)
28 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
21 April 2016Registered office address changed from Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB to 18 Bath Road Old Town Swindon Wilts SN1 4BA on 21 April 2016 (1 page)
21 April 2016Termination of appointment of David Buckley Wood as a director on 1 February 2016 (1 page)
21 April 2016Termination of appointment of Lindsay Westlake as a director on 16 February 2016 (1 page)
21 April 2016Termination of appointment of Lindsay Westlake as a director on 16 February 2016 (1 page)
21 April 2016Termination of appointment of David Buckley Wood as a director on 1 February 2016 (1 page)
21 April 2016Registered office address changed from Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB to 18 Bath Road Old Town Swindon Wilts SN1 4BA on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Joan Wood as a secretary on 1 February 2016 (1 page)
21 April 2016Termination of appointment of Joan Wood as a secretary on 1 February 2016 (1 page)
4 February 2016Solvency Statement dated 01/01/16 (1 page)
4 February 2016Statement of capital on 4 February 2016
  • GBP 100
(4 pages)
4 February 2016Statement by Directors (1 page)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2016Statement of capital on 4 February 2016
  • GBP 100
(4 pages)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2016Statement by Directors (1 page)
4 February 2016Solvency Statement dated 01/01/16 (1 page)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 102
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 102
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 102
(4 pages)
15 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
15 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
1 June 2015Appointment of Mrs Lindsay Westlake as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Lindsay Westlake as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Lindsay Westlake as a director on 1 June 2015 (2 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
28 January 2015Registered office address changed from Gable House 46 High Street Malmesbury Wiltshire SN16 9AT England to Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Gable House 46 High Street Malmesbury Wiltshire SN16 9AT England to Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 28 January 2015 (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Director's details changed for Ms Lesley Ann White on 22 April 2012 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Director's details changed for Ms Lesley Ann White on 22 April 2012 (2 pages)
14 April 2014Company name changed the front room design co. LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
(2 pages)
14 April 2014Change of name notice (2 pages)
14 April 2014Company name changed the front room design co. LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
(2 pages)
14 April 2014Change of name notice (2 pages)
2 April 2014Registered office address changed from the Old Warehouse Silver Street Malmesbury Wiltshire SN16 9BU on 2 April 2014 (1 page)
2 April 2014Registered office address changed from the Old Warehouse Silver Street Malmesbury Wiltshire SN16 9BU on 2 April 2014 (1 page)
2 April 2014Registered office address changed from the Old Warehouse Silver Street Malmesbury Wiltshire SN16 9BU on 2 April 2014 (1 page)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(4 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Registered office address changed from 1 the Inner Silk Mill Malmesbury Wiltshire SN16 9LP on 19 November 2012 (1 page)
19 November 2012Secretary's details changed for Joan Wood on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mr David Buckley Wood on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Joan Wood on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 1 the Inner Silk Mill Malmesbury Wiltshire SN16 9LP on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mr David Buckley Wood on 19 November 2012 (2 pages)
16 March 2012Appointment of Ms Lesley Ann White as a director (2 pages)
16 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 March 2012Appointment of Ms Lesley Ann White as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for David Buckley Wood on 10 February 2010 (2 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for David Buckley Wood on 10 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 10/02/09; full list of members (3 pages)
20 March 2009Return made up to 10/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Return made up to 10/02/07; full list of members (6 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Return made up to 10/02/07; full list of members (6 pages)
5 March 2007New secretary appointed (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 February 2006Return made up to 10/02/06; full list of members (6 pages)
28 February 2006Return made up to 10/02/06; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 August 2005Registered office changed on 11/08/05 from: 1 the inner silk mill the inner silk mill malmesbury wiltshire SN16 9LP (1 page)
11 August 2005Registered office changed on 11/08/05 from: the old warehouse silver street malmesbury wiltshire SN16 9BU (1 page)
11 August 2005Registered office changed on 11/08/05 from: 1 the inner silk mill the inner silk mill malmesbury wiltshire SN16 9LP (1 page)
11 August 2005Registered office changed on 11/08/05 from: the old warehouse silver street malmesbury wiltshire SN16 9BU (1 page)
4 March 2005Return made up to 10/02/05; full list of members (6 pages)
4 March 2005Return made up to 10/02/05; full list of members (6 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 February 2004Return made up to 10/02/04; full list of members (6 pages)
16 February 2004Return made up to 10/02/04; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 March 2003Return made up to 10/02/03; full list of members (6 pages)
5 March 2003Return made up to 10/02/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 February 2002Return made up to 10/02/02; full list of members (6 pages)
20 February 2002Return made up to 10/02/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 November 2001Secretary resigned;director resigned (1 page)
7 November 2001Secretary resigned;director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 3 the courtyard leigh court abbots leigh bristol BS8 3RA (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 3 the courtyard leigh court abbots leigh bristol BS8 3RA (1 page)
7 November 2001Director's particulars changed (1 page)
8 March 2001Return made up to 10/02/01; full list of members (6 pages)
8 March 2001Return made up to 10/02/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 March 2000 (11 pages)
1 September 2000Full accounts made up to 31 March 2000 (11 pages)
7 February 2000Return made up to 10/02/00; full list of members (6 pages)
7 February 2000Return made up to 10/02/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
25 March 1999Return made up to 10/02/99; no change of members (4 pages)
25 March 1999Return made up to 10/02/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 March 1998Registered office changed on 23/03/98 from: manor farm cottage 26 elm tree road, locking weston super mare north somerset BS24 8DD (1 page)
23 March 1998Registered office changed on 23/03/98 from: manor farm cottage 26 elm tree road, locking weston super mare north somerset BS24 8DD (1 page)
23 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 February 1997Registered office changed on 17/02/97 from: manor farm cottage 26 elm tree road locking weston super mare avon BS24 8DD (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: manor farm cottage 26 elm tree road locking weston super mare avon BS24 8DD (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Incorporation (17 pages)
10 February 1997Incorporation (17 pages)