Company NameWoodruff Forest Products Limited
Company StatusDissolved
Company Number04689409
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameWoodruff Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAinslie Webster
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(9 months after company formation)
Appointment Duration19 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 All Hallows Road
Walkington
East Riding Of Yorkshire
HU17 8SH
Director NameMr Lawrence Poole Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(9 months after company formation)
Appointment Duration19 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 All Hallows Road
Walkington
Beverley
North Humberside
HU17 8SH
Secretary NameAinslie Webster
NationalityBritish
StatusClosed
Appointed01 December 2003(9 months after company formation)
Appointment Duration19 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 All Hallows Road
Walkington
East Riding Of Yorkshire
HU17 8SH
Director NameEmma Jane McClure
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2003)
RoleManager
Correspondence Address4 Mill Haven
North Anston
Sheffield
South Yorkshire
S25 5FU
Secretary NameJayne Tyler
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
High Street Apperknowle
Dronfield
Derbyshire
S18 4BD
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Lawrence Webster
66.67%
Ordinary
1 at £1Ainslie Webster
33.33%
Ordinary

Financials

Year2014
Net Worth£16,676
Cash£6,494
Current Liabilities£6,637

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
26 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 11
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 11
(3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Director's details changed for Lawrence Poole Webster on 6 March 2010 (2 pages)
26 April 2010Director's details changed for Lawrence Poole Webster on 6 March 2010 (2 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Ainslie Webster on 6 March 2010 (2 pages)
26 April 2010Director's details changed for Ainslie Webster on 6 March 2010 (2 pages)
26 April 2010Director's details changed for Ainslie Webster on 6 March 2010 (2 pages)
26 April 2010Director's details changed for Lawrence Poole Webster on 6 March 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 06/03/08; full list of members (4 pages)
10 April 2008Return made up to 06/03/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 March 2007Return made up to 06/03/07; full list of members (7 pages)
31 March 2007Return made up to 06/03/07; full list of members (7 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Return made up to 06/03/06; full list of members (7 pages)
20 March 2006Return made up to 06/03/06; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 1 parliament street hull HU1 2AS (1 page)
8 September 2004Registered office changed on 08/09/04 from: 1 parliament street hull HU1 2AS (1 page)
13 April 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(7 pages)
13 April 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(7 pages)
29 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Company name changed woodruff LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed woodruff LIMITED\certificate issued on 23/09/03 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
6 March 2003Incorporation (18 pages)
6 March 2003Incorporation (18 pages)