Company NameWoodtec (Knaresborough) Limited
Company StatusDissolved
Company Number04836416
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 8 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Jane Michelle Blackmore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Aspin Park Crescent
Knaresborough
North Yorkshire
HG5 8EZ
Director NameMr Nigel George Blackmore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Aspin Park Crescent
Knaresborough
North Yorkshire
HG5 8EZ
Secretary NameMrs Jane Michelle Blackmore
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Aspin Park Crescent
Knaresborough
North Yorkshire
HG5 8EZ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Nigel George Blackmore
80.00%
Ordinary
20 at £1Jane Michelle Blackmore
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,302
Cash£10,517
Current Liabilities£17,697

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (3 pages)
15 September 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
3 February 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 February 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 July 2010Director's details changed for Jane Michelle Blackmore on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Jane Michelle Blackmore on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Jane Michelle Blackmore on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Nigel George Blackmore on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Nigel George Blackmore on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Nigel George Blackmore on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 April 2009Registered office changed on 05/04/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
30 July 2008Return made up to 17/07/08; full list of members (4 pages)
30 July 2008Return made up to 17/07/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 August 2006Return made up to 17/07/06; full list of members (2 pages)
4 August 2006Return made up to 17/07/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 17/07/05; full list of members (3 pages)
2 August 2005Return made up to 17/07/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 August 2004Return made up to 17/07/04; full list of members (7 pages)
11 August 2004Return made up to 17/07/04; full list of members (7 pages)
19 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)