Company NameWoodchip Limited
Company StatusDissolved
Company Number04232611
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameValleykey Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleAccountant
Correspondence Address48 Merchants Quay
Salford Quay
Salford
Lancashire
M50 3XG
Secretary NameBartholomew Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 February 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
Correspondence AddressGround Floor, Network House
475 Bolton Road, Pendlebury
Swinton
Manchester
M27 8BB
Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2006)
RoleChartered Accountant
Correspondence Address48 Merchants Quay
Salford Quay
Salford
Lancashire
M50 3XG
Director NameSaleh Hijazi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address66 Midhurst Road
Birmingham
West Midlands
B30 3RA
Secretary NameMichael Czornenkyj
NationalityBritish
StatusResigned
Appointed27 June 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2006)
RoleChartered Accountant
Correspondence Address48 Merchants Quay
Salford Quay
Salford
Lancashire
M50 3XG
Secretary NameRachel Hijazi
NationalityBritish
StatusResigned
Appointed16 August 2006(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 2007)
RoleSolicitor
Correspondence Address66 Midhurst Road
Birmingham
West Midlands
B30 3RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address475 Bolton Road
Pendlebury, Swinton
Manchester
M27 8BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
15 June 2007Return made up to 12/06/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 February 2007New director appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: charles street, west bromwich birmingham west midlands B70 0BY (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 78-82 church st eccles manchester M30 0DA (1 page)
16 August 2006Secretary resigned (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Return made up to 12/06/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Return made up to 12/06/05; full list of members (2 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 July 2003Return made up to 12/06/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 September 2002Return made up to 12/06/02; full list of members (7 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New director appointed (2 pages)
5 July 2001Company name changed valleykey LTD\certificate issued on 05/07/01 (2 pages)
29 June 2001Registered office changed on 29/06/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
12 June 2001Incorporation (12 pages)