Company NameGreat Moor Woodworkers Limited
Company StatusDissolved
Company Number05418917
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameCraig Daniels
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Charlbury Avenue
Stockport
Cheshire
SK5 7SY
Secretary NameHelen Elizabeth Daniels
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Charlbury Avenue
Stockport
Cheshire
SK5 7SY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitegreatmoorwoodworkers.co.uk
Telephone0161 4804226
Telephone regionManchester

Location

Registered AddressGround Floor Unit Swallow Mill
Swallow Street
Stockport
Cheshire
SK1 3HJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Craig Daniels
50.00%
Ordinary
50 at £1Helen Elizabeth Daniels
50.00%
Ordinary

Financials

Year2014
Net Worth£25,969
Cash£17,830
Current Liabilities£30,454

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

31 March 2006Delivered on: 6 April 2006
Persons entitled: Terence Joseph Howard and Linda Jean Howard

Classification: Debenture
Secured details: £22,000 due or to become due from the company to.
Particulars: Fixed and floating charges over the all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

18 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
14 March 2017Satisfaction of charge 1 in full (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Registered office address changed from 285-289 Buxton Road Great Moor Stockport SK2 7NR on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 285-289 Buxton Road Great Moor Stockport SK2 7NR on 9 November 2011 (1 page)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Director's details changed for Craig Daniels on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Craig Daniels on 1 April 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 08/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 08/04/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 08/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 April 2006Return made up to 08/04/06; full list of members (6 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2005Registered office changed on 14/04/05 from: great moor woodworkers LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
8 April 2005Incorporation (18 pages)