Company Name4Wood Interiors Limited
Company StatusDissolved
Company Number05379861
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date4 November 2010 (13 years, 5 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 NameMr Nigel Tomenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cockshot Drive
Armley
Leeds
LS12 2RL
Secretary NameMr Nigel Tomenson
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cockshot Drive
Armley
Leeds
LS12 2RL
Director NameMr Martin Scholey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 West Street
Stanningley, Pudsey
Leeds
LS28 7QF

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 November 2010Final Gazette dissolved following liquidation (1 page)
4 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
4 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
4 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 4 June 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
11 June 2008Appointment of a voluntary liquidator (1 page)
11 June 2008Statement of affairs with form 4.19 (6 pages)
11 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-05
(1 page)
11 June 2008Appointment of a voluntary liquidator (1 page)
11 June 2008Statement of affairs with form 4.19 (6 pages)
11 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2008Notice of completion of voluntary arrangement (7 pages)
5 June 2008Notice of completion of voluntary arrangement (7 pages)
28 May 2008Registered office changed on 28/05/2008 from 9 west street, stanningley pudsey leeds LS28 7QF (1 page)
28 May 2008Registered office changed on 28/05/2008 from 9 west street, stanningley pudsey leeds LS28 7QF (1 page)
14 May 2008Appointment terminated director martin scholey (1 page)
14 May 2008Appointment Terminated Director martin scholey (1 page)
10 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2007 (7 pages)
10 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2007 (7 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
28 December 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 December 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
17 November 2006Return made up to 02/03/06; full list of members (7 pages)
17 November 2006Return made up to 02/03/06; full list of members (7 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
2 March 2005Incorporation (19 pages)
2 March 2005Incorporation (19 pages)