Company NameWood Enterprises (North East) Limited
Company StatusDissolved
Company Number05200180
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date8 August 2012 (11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameStephen Wood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleFast Food
Correspondence Address68 Baulkham Hills
Penshaw
Houghton Le Spring
Durham
DH3 2PW
Secretary NameNicola Ord
NationalityBritish
StatusClosed
Appointed14 May 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 08 August 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressHastings Hill Farm Foxcover Road
Sunderland
Tyne And Wear
SR4 9LB
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameDoreen Lusby Wood
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Woodlands
The Broadway
Sunderland
Tyne & Wear
SR4 8LR

Location

Registered AddressTenon Recovery Tenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Liquidators statement of receipts and payments to 26 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
8 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 18 March 2012 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 18 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 18 March 2011 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 18 September 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 18 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-19
(1 page)
28 March 2009Statement of affairs with form 4.19 (6 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Statement of affairs with form 4.19 (6 pages)
10 March 2009Registered office changed on 10/03/2009 from hastings hill farm foxcover road sunderland SR4 9LB (1 page)
10 March 2009Registered office changed on 10/03/2009 from hastings hill farm foxcover road sunderland SR4 9LB (1 page)
10 March 2009Registered office changed on 10/03/2009 from tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
10 March 2009Registered office changed on 10/03/2009 from tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
2 December 2008Return made up to 09/08/08; full list of members (3 pages)
2 December 2008Return made up to 09/08/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Secretary appointed nicola ord (1 page)
6 June 2008Secretary appointed nicola ord (1 page)
6 June 2008Appointment Terminated Secretary doreen wood (1 page)
6 June 2008Appointment terminated secretary doreen wood (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Return made up to 09/08/07; no change of members (6 pages)
7 November 2007Return made up to 09/08/07; no change of members
  • 363(287) ‐ Registered office changed on 07/11/07
(6 pages)
15 October 2007Registered office changed on 15/10/07 from: 68 baulkham hills penshaw houghton-le-spring county durham DH4 7RZ (1 page)
15 October 2007Registered office changed on 15/10/07 from: 68 baulkham hills penshaw houghton-le-spring county durham DH4 7RZ (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 09/08/06; full list of members (2 pages)
14 September 2006Return made up to 09/08/06; full list of members (2 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Return made up to 09/08/05; full list of members (6 pages)
14 October 2005Return made up to 09/08/05; full list of members (6 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
26 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
26 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 68 baulkham hills penshaw houghton le spring DH4 7RZ (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 68 baulkham hills penshaw houghton le spring DH4 7RZ (1 page)
17 August 2004New secretary appointed (2 pages)
9 August 2004Incorporation (20 pages)