Company NameThe Woodshop (NE) Ltd
Company StatusDissolved
Company Number05466679
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameKevin Crook
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(4 days after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2011)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address17 Herring Gull Close
Blyth
Northumberland
NE24 3RH
Director NameRobin Wardle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(4 days after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2011)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address81 Barrowburn Place
Seghill
Cramlington
Northumberland
NE23 7HD
Secretary NameKevin Crook
NationalityBritish
StatusClosed
Appointed01 June 2005(4 days after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2011)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address17 Herring Gull Close
Blyth
Northumberland
NE24 3RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26a Spencer Road
Blyth
Northumberland
NE24 5TG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCowpen
Built Up AreaBlyth (Northumberland)

Shareholders

1 at 1Denis Laidlaw
33.33%
Ordinary
1 at 1Kevin Crook
33.33%
Ordinary
1 at 1Robin Wardle
33.33%
Ordinary

Financials

Year2014
Net Worth-£10,990
Cash£9,008
Current Liabilities£47,452

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (5 pages)
8 July 2011Application to strike the company off the register (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 June 2010Director's details changed for Robin Wardle on 28 May 2010 (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 3
(5 pages)
4 June 2010Director's details changed for Kevin Crook on 28 May 2010 (2 pages)
4 June 2010Director's details changed for Kevin Crook on 28 May 2010 (2 pages)
4 June 2010Director's details changed for Robin Wardle on 28 May 2010 (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 3
(5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 28/05/09; full list of members (4 pages)
17 June 2009Return made up to 28/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 June 2008Registered office changed on 20/06/2008 from 27E spencer road blyth industrial estate blyth northumberland NE24 5TG (1 page)
20 June 2008Registered office changed on 20/06/2008 from 27E spencer road blyth industrial estate blyth northumberland NE24 5TG (1 page)
19 June 2008Return made up to 28/05/08; full list of members (4 pages)
19 June 2008Ad 01/12/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 June 2008Ad 01/12/07 gbp si 1@1=1 gbp ic 2/3 (2 pages)
19 June 2008Return made up to 28/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 December 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
27 July 2005Registered office changed on 27/07/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
28 May 2005Incorporation (9 pages)
28 May 2005Incorporation (9 pages)