Company NameCountry Woodwork Limited
Company StatusDissolved
Company Number06318624
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameMAMT Limited

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 Mark John Darvill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandy Road
Calvert Green
Buckinghamshire
MK18 2FW
Director NameMr Thomas Alan Sparkes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Meadoway
Hartwell
Aylesbury
Bucks
HP17 8QJ
Director NameMr Adrian John Loader
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Secretary NameMr Adrian John Loader
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved following liquidation (1 page)
25 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-22
(1 page)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Statement of affairs with form 4.19 (14 pages)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2008Statement of affairs with form 4.19 (14 pages)
8 October 2008Registered office changed on 08/10/2008 from 34 thame road warborough wallingford OX10 7DA (1 page)
8 October 2008Registered office changed on 08/10/2008 from 34 thame road warborough wallingford OX10 7DA (1 page)
18 September 2008Appointment Terminated Director michael woolley (1 page)
18 September 2008Appointment terminated director adrian loader (1 page)
18 September 2008Appointment terminated secretary adrian loader (1 page)
18 September 2008Appointment Terminated Secretary adrian loader (1 page)
18 September 2008Appointment Terminated Director adrian loader (1 page)
18 September 2008Appointment terminated director michael woolley (1 page)
22 July 2008Return made up to 19/07/08; full list of members (5 pages)
22 July 2008Return made up to 19/07/08; full list of members (5 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
18 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
18 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
23 October 2007Company name changed mamt LIMITED\certificate issued on 23/10/07 (2 pages)
23 October 2007Company name changed mamt LIMITED\certificate issued on 23/10/07 (2 pages)
1 September 2007Ad 21/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 2007Ad 21/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Incorporation (16 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Incorporation (16 pages)