Company NameD.Wood (Fabrications) Limited
Company StatusDissolved
Company Number04546850
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Jack Wood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 days after company formation)
Appointment Duration18 years, 10 months (closed 17 August 2021)
RoleFabricator
Country of ResidenceEngland
Correspondence Address1 Berkeley Close
Eccleshill
Bradford
BD2 3DR
Director NameFrances Elaine Wood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 days after company formation)
Appointment Duration18 years, 10 months (closed 17 August 2021)
RoleEducation
Country of ResidenceEngland
Correspondence Address1 Berkeley Close
Eccleshill
Bradford
BD2 3DR
Secretary NameFrances Elaine Wood
NationalityBritish
StatusClosed
Appointed01 October 2002(4 days after company formation)
Appointment Duration18 years, 10 months (closed 17 August 2021)
RoleEducation
Country of ResidenceEngland
Correspondence Address1 Berkeley Close
Eccleshill
Bradford
BD2 3DR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedwoodfabrications.com
Telephone01274 831114
Telephone regionBradford

Location

Registered AddressC/O Dlr Accounting Solutions Thorp Garth
Idle
Bradford
BD10 9LD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

1 at £1D.j. Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£57,007
Cash£10,309
Current Liabilities£4,482

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 February 2020Registered office address changed from C/O D.Wood Fabrications Limited 593 Thornton Road Thornton Village Bradford West Yorkshire BD13 3NW to C/O Dlr Accounting Solutions Thorp Garth Idle Bradford BD10 9LD on 24 February 2020 (1 page)
31 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 24 September 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 24 September 2012 (4 pages)
11 November 2011Total exemption small company accounts made up to 26 September 2011 (10 pages)
11 November 2011Total exemption small company accounts made up to 26 September 2011 (10 pages)
14 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption full accounts made up to 26 September 2010 (9 pages)
8 June 2011Total exemption full accounts made up to 26 September 2010 (9 pages)
17 October 2010Registered office address changed from 593 Thornton Road Thornton Village Bradford West Yorkshire BD13 3ND on 17 October 2010 (1 page)
17 October 2010Director's details changed for David Jack Wood on 26 September 2010 (2 pages)
17 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
17 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
17 October 2010Director's details changed for Frances Elaine Wood on 26 September 2010 (2 pages)
17 October 2010Registered office address changed from 593 Thornton Road Thornton Village Bradford West Yorkshire BD13 3ND on 17 October 2010 (1 page)
17 October 2010Director's details changed for David Jack Wood on 26 September 2010 (2 pages)
17 October 2010Director's details changed for Frances Elaine Wood on 26 September 2010 (2 pages)
6 July 2010Total exemption full accounts made up to 26 September 2009 (9 pages)
6 July 2010Total exemption full accounts made up to 26 September 2009 (9 pages)
23 November 2009Annual return made up to 27 September 2009 (7 pages)
23 November 2009Annual return made up to 27 September 2009 (7 pages)
11 July 2009Total exemption full accounts made up to 26 September 2008 (10 pages)
11 July 2009Total exemption full accounts made up to 26 September 2008 (10 pages)
22 October 2008Return made up to 27/09/08; full list of members (3 pages)
22 October 2008Return made up to 27/09/08; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 26 September 2007 (10 pages)
17 July 2008Total exemption full accounts made up to 26 September 2007 (10 pages)
30 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2007Total exemption full accounts made up to 26 September 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 26 September 2006 (9 pages)
19 October 2006Return made up to 27/09/06; full list of members (7 pages)
19 October 2006Return made up to 27/09/06; full list of members (7 pages)
30 November 2005Return made up to 27/09/05; full list of members (7 pages)
30 November 2005Return made up to 27/09/05; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 26 September 2005 (9 pages)
25 October 2005Total exemption full accounts made up to 26 September 2005 (9 pages)
20 October 2004Total exemption full accounts made up to 26 September 2004 (10 pages)
20 October 2004Return made up to 27/09/04; full list of members (7 pages)
20 October 2004Return made up to 27/09/04; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 26 September 2004 (10 pages)
18 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
18 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 January 2004Return made up to 27/09/03; full list of members (7 pages)
19 January 2004Return made up to 27/09/03; full list of members (7 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: the grange, main road, newport, brough, east yorkshire HU15 2PR (1 page)
17 October 2002Registered office changed on 17/10/02 from: the grange, main road, newport, brough, east yorkshire HU15 2PR (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
27 September 2002Incorporation (9 pages)
27 September 2002Incorporation (9 pages)