Company NameEurowood Products Limited
Company StatusDissolved
Company Number04175752
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Joseph Charles Garnham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(5 days after company formation)
Appointment Duration11 years, 8 months (resigned 05 November 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Milton Hall Close
Great Wakering
Essex
SS3 0GN
Secretary NameLynda Kathleen Garnham
NationalityBritish
StatusResigned
Appointed13 March 2001(5 days after company formation)
Appointment Duration9 years (resigned 01 April 2010)
RoleSecretary
Correspondence Address15 Milton Hall Close
Great Wakering
Essex
SS3 0GN
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Joseph Charles Garnham
100.00%
Ordinary

Financials

Year2014
Net Worth£198
Cash£4,237
Current Liabilities£4,039

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
1 July 2013Order of court to wind up (2 pages)
1 July 2013Order of court to wind up (2 pages)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Termination of appointment of Joseph Garnham as a director (1 page)
5 November 2012Termination of appointment of Joseph Garnham as a director (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(3 pages)
12 April 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2011Termination of appointment of Lynda Garnham as a secretary (1 page)
23 February 2011Termination of appointment of Lynda Garnham as a secretary (1 page)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Director's details changed for Joseph Charles Garnham on 17 February 2010 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Joseph Charles Garnham on 17 February 2010 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page)
31 January 2008Registered office changed on 31/01/08 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 16/02/07; full list of members (6 pages)
14 March 2007Return made up to 16/02/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 February 2006Return made up to 16/02/06; full list of members (6 pages)
27 February 2006Return made up to 16/02/06; full list of members (6 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 March 2005Return made up to 22/02/05; full list of members (6 pages)
7 March 2005Return made up to 22/02/05; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 March 2003Return made up to 22/02/03; full list of members (6 pages)
18 March 2003Return made up to 22/02/03; full list of members (6 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
1 May 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 May 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
19 April 2001Registered office changed on 19/04/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
8 March 2001Incorporation (13 pages)
8 March 2001Incorporation (13 pages)