Company NameSWJ Woodworking Ltd
Company StatusDissolved
Company Number07579062
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Andrew Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Joseph Johnson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Kevin Antony Scott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mark Andrew Williams
33.33%
Ordinary A
100 at £1Mark Andrew Williams
33.33%
Ordinary B
100 at £1Mark Andrew Williams
33.33%
Ordinary C

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Director's details changed for Mr Mark Andrew Williams on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Mark Andrew Williams on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Mark Andrew Williams on 1 January 2013 (2 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 300
(5 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 300
(5 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Termination of appointment of Joseph Johnson as a director (1 page)
15 March 2012Termination of appointment of Joseph Johnson as a director (1 page)
29 February 2012Termination of appointment of Kevin Scott as a director (1 page)
29 February 2012Termination of appointment of Kevin Scott as a director (1 page)
29 November 2011Director's details changed for Mr Mark Andrew Williams on 20 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Mark Andrew Williams on 20 November 2011 (2 pages)
6 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 300
(7 pages)
6 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 300
(7 pages)
25 March 2011Incorporation (36 pages)
25 March 2011Incorporation (36 pages)