Woodscope Joinery Limited

DataGardener
in liquidation
Small

Woodscope Joinery Limited

04501605Private Limited With Share Capital

Dmc Recovery Limited, 41 Greek Street, Stockport, SK38AX
Incorporated

01/08/2002

Company Age

23 years

Directors

1

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Woodscope Joinery Limited (04501605) is a private limited with share capital incorporated on 01/08/2002 (23 years old) and registered in stockport, SK38AX. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 01/08/2002
SK38AX

Financial Overview

Total Assets

£818.9K

Liabilities

£766.8K

Net Assets

£52.1K

Cash

£3

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:12-06-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:05-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-10-2015
Resolution
Category:Resolution
Date:08-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Termination Secretary Company With Name
Category:Officers
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Termination Secretary Company With Name
Category:Officers
Date:02-08-2012
Termination Director Company With Name
Category:Officers
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2009
Resolution
Category:Resolution
Date:09-10-2009
Legacy
Category:Annual Return
Date:11-09-2009
Legacy
Category:Address
Date:17-08-2009
Legacy
Category:Address
Date:17-08-2009
Legacy
Category:Address
Date:17-08-2009
Resolution
Category:Resolution
Date:17-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:27-03-2009
Legacy
Category:Capital
Date:18-03-2009
Legacy
Category:Capital
Date:18-03-2009
Legacy
Category:Officers
Date:16-02-2009
Legacy
Category:Capital
Date:01-09-2008
Legacy
Category:Capital
Date:01-09-2008
Legacy
Category:Annual Return
Date:28-08-2008
Legacy
Category:Accounts
Date:14-08-2008
Legacy
Category:Officers
Date:20-05-2008
Legacy
Category:Officers
Date:20-05-2008
Legacy
Category:Officers
Date:20-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2008
Legacy
Category:Annual Return
Date:06-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2007
Legacy
Category:Annual Return
Date:02-08-2006
Legacy
Category:Address
Date:02-08-2006
Legacy
Category:Mortgage
Date:23-06-2006
Legacy
Category:Mortgage
Date:26-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2006
Legacy
Category:Annual Return
Date:08-08-2005
Legacy
Category:Address
Date:08-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2004
Legacy
Category:Annual Return
Date:06-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2004
Legacy
Category:Mortgage
Date:14-04-2004
Legacy
Category:Annual Return
Date:08-09-2003
Legacy
Category:Officers
Date:21-03-2003
Legacy
Category:Capital
Date:13-03-2003
Legacy
Category:Officers
Date:12-08-2002
Incorporation Company
Category:Incorporation
Date:01-08-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2016
Filing Date19/03/2015
Latest Accounts30/09/2014

Trading Addresses

21 Hope Carr Road, Leigh, Lancashire, WN73ET
Dmc Recovery Ltd, 41 Greek Street, Stockport, Cheshire, SK38AXRegistered

Contact

Dmc Recovery Limited, 41 Greek Street, Stockport, SK38AX