Company NameP&G Woodturning Company Limited
Company StatusDissolved
Company Number00292274
CategoryPrivate Limited Company
Incorporation Date21 September 1934(89 years, 7 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameGreengate Woodturning Company (1940) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(56 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 13 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed17 June 1994(59 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(62 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 13 March 2001)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameWilliam Robert Graham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(56 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 June 1994)
RoleCompany Director
Correspondence Address1 Horley Close
Brandlesholme
Bury
Lancashire
BL8 1XZ
Secretary NameWilliam Robert Graham
NationalityBritish
StatusResigned
Appointed01 June 1991(56 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 June 1994)
RoleCompany Director
Correspondence Address1 Horley Close
Brandlesholme
Bury
Lancashire
BL8 1XZ
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(59 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2000Application for striking-off (1 page)
6 June 2000Return made up to 30/05/00; full list of members (7 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 June 1999Return made up to 01/06/99; no change of members (4 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 June 1998Return made up to 01/06/98; full list of members (9 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Return made up to 01/06/97; no change of members (6 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
17 October 1996Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page)
19 July 1996Return made up to 01/06/96; change of members (8 pages)
25 July 1995Return made up to 01/06/95; full list of members (10 pages)
13 June 1995Full accounts made up to 31 December 1994 (7 pages)
29 March 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)