General information

Office Address:

51 Queens Road North Weald CM16 6JE Epping

Number: 06184200

Incorporation date: 2007-03-26

Dissolution date: 2022-07-12

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Contact information

Emails:

  • info@woodsforever.co.uk

Websites

suziart.co.uk
www.woodsforever.co.uk

Description

Data updated on:

Registered with number 06184200 17 years ago, Woods Forever had been a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) until 2022-07-12 - the time it was dissolved. The business last known registration address was 51 Queens Road, North Weald Epping.

Suzanne M. and Paul M. were the enterprise's directors and were managing the company for fourteen years.

Executives who had control over the firm were as follows: Paul M. had substantial control or influence over the company. Suzanne M. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Suzanne M.

Role: Secretary

Appointed: 24 August 2010

Latest update: 27 February 2024

Suzanne M.

Role: Director

Appointed: 17 September 2008

Latest update: 27 February 2024

Paul M.

Role: Director

Appointed: 26 March 2007

Latest update: 27 February 2024

People with significant control

Paul M.
Notified on 1 May 2016
Nature of control:
substantial control or influence
Suzanne M.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 April 2023
Confirmation statement last made up date 26 March 2022
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 38110 : Collection of non-hazardous waste
15
Company Age

Similar companies nearby

Closest companies