WOOD HARVESTER LIMITED
Overview
| Company Name | WOOD HARVESTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06237295 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOOD HARVESTER LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WOOD HARVESTER LIMITED located?
| Registered Office Address | Old Mill House Cambridge Road Waterbeach CB25 9NJ Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOOD HARVESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CAMBRIDGE TRAVELLER LIMITED | May 04, 2007 | May 04, 2007 |
What are the latest accounts for WOOD HARVESTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for WOOD HARVESTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Gill Dickinson as a secretary on Jun 01, 2017 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Gill Dickinson on Oct 23, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 7 Coxs End over Cambridge CB24 5TY to Old Mill House Cambridge Road Waterbeach Cambridge CB25 9NJ on Jul 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mrs Gill Dickinson as a secretary on Nov 13, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Torill Saxesen Aas as a secretary on Nov 12, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge Cambridgeshire CB21 5EP to 7 Coxs End over Cambridge CB24 5TY on Dec 11, 2014 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed the cambridge traveller LIMITED\certificate issued on 20/11/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Torill Saxesen Aas on Feb 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Jon Anders Aas on Feb 01, 2014 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WOOD HARVESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AAS, Jon Anders | Director | Cambridge Road Waterbeach CB25 9NJ Cambridge Old Mill House England | England | Norwegian | 102880310003 | |||||
| AAS, Torill Saxesen | Secretary | Cambridge Road Waterbeach CB25 9NJ Cambridge Old Mill House England | Norwegian | 64330220003 | ||||||
| DICKINSON, Gill | Secretary | Grangefield Road Stanningley LS28 6LF Pudsey Suite 4 Prospect Business Centre West Yorkshire England | 193383020001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0