Company NameWoodgrange Metal Stamping Co.Limited
Company StatusDissolved
Company Number00357325
CategoryPrivate Limited Company
Incorporation Date21 October 1939(84 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameGina Finlay
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(51 years, 6 months after company formation)
Appointment Duration33 years
RoleAdministrator
Correspondence Address25 Melbury Court
Kensington
London
W8 6NH
Director NameMax Finlay
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(51 years, 6 months after company formation)
Appointment Duration33 years
RoleHardware Manufacturer
Correspondence Address25 Melbury Court
Kensington
London
W8 6NH
Director NamePeter Louis Finlay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(51 years, 6 months after company formation)
Appointment Duration33 years
RoleElectrical Engineer
Correspondence AddressCollops Lane
Stebbing
Dunmow
Essex
CM6 3SZ
Secretary NameMax Finlay
NationalityBritish
StatusCurrent
Appointed17 April 1991(51 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address25 Melbury Court
Kensington
London
W8 6NH
Director NameHenry Lawrence Finlay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(51 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 February 1999)
RoleGeneral Manager
Correspondence Address12 Greville Hall
Greville Place
London
NW6 5JS

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£384,617
Gross Profit£100,628
Net Worth£661,796
Cash£30,645
Current Liabilities£26,496

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

30 November 2001Dissolved (1 page)
31 August 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
29 April 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Registered office changed on 06/04/99 from: first floor awdrey house 11 kingsway london WC2B 6XE (1 page)
26 February 1999Director resigned (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Full accounts made up to 30 November 1997 (14 pages)
1 June 1998Registered office changed on 01/06/98 from: walkden house, 3/10,melton street, euston square, london. NW1 2EJ (1 page)
12 May 1998Return made up to 30/04/98; full list of members (6 pages)
29 December 1997Full accounts made up to 30 November 1996 (15 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
2 October 1996Full accounts made up to 30 November 1995 (14 pages)
28 June 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Return made up to 30/04/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 30 November 1994 (9 pages)