Company NameJohn Wood,Limited
Company StatusDissolved
Company Number00246565
CategoryPrivate Limited Company
Incorporation Date15 March 1930(94 years, 1 month ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Junek Andjec Czykieta
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(61 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address45 Cayford House
Lawn Road
London
NW3 2XG
Secretary NameBarbara Whelan
NationalityIrish
StatusClosed
Appointed31 August 2005(75 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address268 Packington Square
Islington
London
N1 7UH
Director NameJohn Joseph Butler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(61 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 February 2001)
RoleContracts Manager
Correspondence Address10 Lansdowne Road
Walthamstow
London
E17 8QU
Director NameMr James Morrison Lickorish
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(61 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 1994)
RoleFlooring Specialist
Correspondence AddressBrandon 47 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Secretary NameMrs Sylvia Barbara Lickorish
NationalityBritish
StatusResigned
Appointed17 September 1991(61 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressBrandon 47 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Secretary NameJohn Joseph Butler
NationalityBritish
StatusResigned
Appointed31 March 1999(69 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address10 Lansdowne Road
Walthamstow
London
E17 8QU
Secretary NamePeter John Waddick
NationalityBritish
StatusResigned
Appointed02 February 2001(70 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
RoleContracts Manager
Correspondence Address258 Caledonian Road
Islington
London
N1 0NG

Location

Registered Address73 Hornsey Road
Islington
London
N7 6DJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,828
Cash£245
Current Liabilities£59,506

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2007Return made up to 31/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 31/03/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 March 2004Return made up to 31/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 June 2001Return made up to 31/03/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
22 May 2001Return made up to 31/03/01; full list of members (6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001£ ic 84/42 02/02/01 £ sr 42@1=42 (2 pages)
20 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
19 March 1999£ ic 120/84 04/03/99 £ sr 36@1=36 (1 page)
13 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1997Return made up to 31/03/97; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
1 April 1996Registered office changed on 01/04/96 from: willmott hse hampden rd. Hornsey london N8 0HH (1 page)
18 April 1995Return made up to 31/03/95; full list of members (6 pages)
15 August 1994Memorandum and Articles of Association (10 pages)
15 March 1930Incorporation (11 pages)