Company NameCawthorne Park Woodlands Ltd.
Company StatusDissolved
Company Number02331984
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NamePhilip Maxwell-Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years after company formation)
Appointment Duration14 years, 7 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeveret Lodge
7 Harepark Lane
Crofton
West Yorkshire
WF4 1HW
Secretary NameJennifer Charlton
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years after company formation)
Appointment Duration14 years, 7 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Northgate
Barnsley
South Yorkshire
S75 2QH
Director NameMr Leonard Batty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Scarr Lane
Ardsley
Barnsley
South Yorkshire
S71 5BB

Location

Registered AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£215,000
Current Liabilities£706

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
14 March 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 30 August 2004 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
7 December 2001Registered office changed on 07/12/01 from: 16/18 lancaster st barnsley S.yorks S70 6DX (1 page)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 August 2000 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 December 1999Full accounts made up to 31 August 1999 (9 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Full accounts made up to 31 August 1998 (9 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)