Company NameWoodward & Co.(Finsbury)Limited
DirectorsAndrew Charles Edwards and Peter Christopher Foster
Company StatusDissolved
Company Number00247466
CategoryPrivate Limited Company
Incorporation Date16 April 1930(94 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Charles Edwards
Date of BirthApril 1946 (Born 78 years ago)
NationalityMaltese
StatusCurrent
Appointed27 March 1995(64 years, 12 months after company formation)
Appointment Duration29 years, 1 month
RoleBusiness Consultant (Property)
Correspondence Address2 Ensor Mews
London
SW7 3BT
Director NameMr Peter Christopher Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(64 years, 12 months after company formation)
Appointment Duration29 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressShepperton
Todds Green
Stevenage
Hertfordshire
SG1 2JE
Secretary NameMr Peter Christopher Foster
NationalityBritish
StatusCurrent
Appointed27 March 1995(64 years, 12 months after company formation)
Appointment Duration29 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressShepperton
Todds Green
Stevenage
Hertfordshire
SG1 2JE
Director NameMark Ballamy
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(61 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleElectrical Contractor
Correspondence Address48 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LF
Director NameMr John Sharpington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(61 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleBuilder
Correspondence Address20 East Brook Road
London
SE3 8BT
Secretary NameMark Ballamy
NationalityBritish
StatusResigned
Appointed31 October 1991(61 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address48 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LF

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£479,024
Cash£278,316
Current Liabilities£399,522

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 February 2003Dissolved (1 page)
11 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
3 March 1997Liquidators statement of receipts and payments (6 pages)
8 May 1996Notice of Constitution of Liquidation Committee (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 22-26 albert embankment london SE1 7TE (1 page)
12 May 1995New secretary appointed;director resigned;new director appointed (2 pages)