Company NameJ.Wood(Butcher)Limited
Company StatusDissolved
Company Number00146794
CategoryPrivate Limited Company
Incorporation Date22 March 1917(107 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed28 February 1996(78 years, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed28 February 1996(78 years, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU
Director NameChristopher Harting Carrell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(75 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 March 1993)
RoleSecretary
Correspondence AddressRowden House Farm
Frant
Tunbridge Wells
Kent
TN3 9HS
Director NameMr Colin Stuart Cullimore
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(75 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 08 May 1992)
RoleGeneral Manager
Correspondence AddressWyberton Park
Wyberton
Boston
Lincolnshire
PE21 7AF
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(75 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 1996)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Thurlow Hall
Haverhill
Suffolk
CB9 7LF
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed24 April 1992(75 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameJeffrey George Steer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(75 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 1993)
RoleGeneral Manager
Correspondence AddressWindy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Director NameEugene Francis Lines
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(76 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pineneedle Lane
Sevenoaks
Kent
TN13 3JY

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (2 pages)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
11 May 2000Return made up to 25/04/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 July 1999Return made up to 25/04/99; full list of members (6 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
23 April 1997Return made up to 25/04/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Return made up to 25/04/96; full list of members (6 pages)
15 March 1996Director resigned (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 September 1995Director resigned (4 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
11 May 1995Return made up to 24/04/95; full list of members (12 pages)