WOOD HARVESTER LIMITED

WOOD HARVESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWOOD HARVESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06237295
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WOOD HARVESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CAMBRIDGE TRAVELLER LIMITEDMay 04, 2007May 04, 2007

    What are the latest accounts for WOOD HARVESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for WOOD HARVESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Gill Dickinson as a secretary on Jun 01, 2017

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Mrs Gill Dickinson on Oct 23, 2015

    1 pagesCH03

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    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 pagesAD01

    Annual return made up to May 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Appointment of Mrs Gill Dickinson as a secretary on Nov 13, 2014

    2 pagesAP03

    Termination of appointment of Torill Saxesen Aas as a secretary on Nov 12, 2014

    1 pagesTM02

    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 pagesAD01

    Certificate of change of name

    Company name changed the cambridge traveller LIMITED\certificate issued on 20/11/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1
    SH01

    Secretary's details changed for Torill Saxesen Aas on Feb 01, 2014

    1 pagesCH03

    Director's details changed for Jon Anders Aas on Feb 01, 2014

    3 pagesCH01

    Accounts for a dormant company made up to May 31, 2013

    3 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    3 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    3 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2010

    3 pagesAA

    Annual return made up to May 04, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of WOOD HARVESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AAS, Jon Anders
    Cambridge Road
    Waterbeach
    CB25 9NJ Cambridge
    Old Mill House
    England
    Director
    Cambridge Road
    Waterbeach
    CB25 9NJ Cambridge
    Old Mill House
    England
    EnglandNorwegian102880310003
    AAS, Torill Saxesen
    Cambridge Road
    Waterbeach
    CB25 9NJ Cambridge
    Old Mill House
    England
    Secretary
    Cambridge Road
    Waterbeach
    CB25 9NJ Cambridge
    Old Mill House
    England
    Norwegian64330220003
    DICKINSON, Gill
    Grangefield Road
    Stanningley
    LS28 6LF Pudsey
    Suite 4 Prospect Business Centre
    West Yorkshire
    England
    Secretary
    Grangefield Road
    Stanningley
    LS28 6LF Pudsey
    Suite 4 Prospect Business Centre
    West Yorkshire
    England
    193383020001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    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