Company NameWood We Build Ltd
Company StatusDissolved
Company Number08782313
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Roy Nicholson
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Blake Avenue
Barking
Essex
IG11 9SQ
Director NameMr James Nicholson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cannington Road
Dagenham
Essex
RM9 4BL
Director NameMr James Nicholson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressD13 Frogmore Estate
Motherwell Way
Grays
Essex
RM20 3XD

Location

Registered AddressD13 Frogmore Estate
Motherwell Way
Grays
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1James Nicholson
50.00%
Ordinary
1 at £1Mark Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£7,468
Cash£2,409
Current Liabilities£6,676

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 September 2016Previous accounting period shortened from 12 November 2016 to 31 May 2016 (1 page)
12 September 2016Previous accounting period shortened from 12 November 2016 to 31 May 2016 (1 page)
9 September 2016Termination of appointment of James Nicholson as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of James Nicholson as a director on 1 September 2016 (1 page)
9 September 2016Total exemption small company accounts made up to 12 November 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 12 November 2015 (3 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 12 November 2014 (3 pages)
27 October 2015Total exemption small company accounts made up to 12 November 2014 (3 pages)
13 August 2015Previous accounting period shortened from 31 December 2014 to 12 November 2014 (1 page)
13 August 2015Previous accounting period shortened from 31 December 2014 to 12 November 2014 (1 page)
12 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
10 January 2014Appointment of Mr James Nicholson as a director (2 pages)
10 January 2014Appointment of Mr James Nicholson as a director (2 pages)
10 January 2014Termination of appointment of James Nicholson as a director (1 page)
10 January 2014Termination of appointment of James Nicholson as a director (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)