Company NameGARY Wood Ltd
Company StatusDissolved
Company Number04637921
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGary Thomas Wood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gary Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£928
Current Liabilities£1,149

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O Essell Accountants 29 Howard Street North Shields Tyne and Wear NE30 1AR on 11 August 2015 (1 page)
18 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Gary Thomas Wood on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Gary Thomas Wood on 1 January 2012 (2 pages)
23 January 2012Secretary's details changed for Mr Paul Andrew Brown on 1 January 2012 (1 page)
23 January 2012Secretary's details changed for Mr Paul Andrew Brown on 1 January 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Director's details changed for Gary Thomas Wood on 18 November 2009 (2 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 15/01/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 June 2007Registered office changed on 16/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
15 March 2007Return made up to 15/01/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 March 2006Return made up to 15/01/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 March 2005Return made up to 15/01/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 March 2004Return made up to 15/01/04; full list of members (6 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
15 January 2003Incorporation (9 pages)