This company is commonly known as Worldwood Products Limited. The company was founded 32 years ago and was given the registration number 02645760. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | WORLDWOOD PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02645760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1991 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-54 High Street, Ingatestone, Essex, CM4 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pink Cottage Parsonage Downs, Dunmow, CM6 2AT | Secretary | 16 September 1991 | Active |
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW | Secretary | 07 March 2018 | Active |
Pink Cottage Parsonage Downs, Dunmow, CM6 2AT | Director | 16 September 1991 | Active |
24 Playle Chase, Great Totham, Maldon, CM9 8UT | Director | 16 September 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 September 1991 | Active |
12 Pemberton Avenue, Gidea Park, Romford, RM2 6EX | Director | 16 September 1991 | Active |
Terry Daniel | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pink Cottage, Parsonage Downs, Dunmow, United Kingdom, CM6 2AT |
Nature of control | : |
|
Lynrex Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 46-54 High Street, Ingatestone, United Kingdom, CM4 9DW |
Nature of control | : |
|
Michael Richard Mansell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Playle Chase, Maldon, United Kingdom, CM9 8UT |
Nature of control | : |
|
Susan Mansell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46-54 High Street, Ingatestone, United Kingdom, CM4 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-03-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.