Company NameWoodward Brothers Limited
Company StatusDissolved
Company Number00188734
CategoryPrivate Limited Company
Incorporation Date23 March 1923(101 years, 1 month ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Donald Dane
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(68 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressChippens Bank House
Station Road
Hever
Kent
TN8 7ES
Secretary NameFrank Quinn
NationalityBritish
StatusClosed
Appointed30 June 1998(75 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 26 August 2003)
RoleCompany Director
Correspondence Address4 Berber Road
London
SW11 6RZ
Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleDental Hygenist
Country of ResidenceUnited Kingdom
Correspondence AddressChippens Bank House
Station Road
Hever
Kent
TN8 7ES
Secretary NameMaurice Walter Back
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address66 Crescent Road
Billericay
Essex
CM12 0HU
Secretary NamePeter James Whitechurch
NationalityBritish
StatusResigned
Appointed01 December 1994(71 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Dale Cottages
Tangier Lane Frant
Tunbridge Wells
East Sussex
TN3 9HE

Location

Registered Address1 Sugar Hse Lane
Stratford
London
E15 2QS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£231,308
Current Liabilities£231,308

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Application for striking-off (1 page)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Return made up to 31/12/01; no change of members (4 pages)
31 January 2002Accounts for a dormant company made up to 30 March 2001 (4 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 26 March 1999 (2 pages)
7 April 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
4 November 1998Accounts for a dormant company made up to 27 March 1998 (2 pages)
22 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1997Accounts for a small company made up to 28 March 1997 (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 29 March 1996 (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)