Company NameWoodcraft Products (Brentford) Limited
Company StatusDissolved
Company Number00487727
CategoryPrivate Limited Company
Incorporation Date27 October 1950(73 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Gareth Richard Gay
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(41 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 11 January 2005)
RoleManufacturer
Correspondence AddressSpinney Rise
Hayes Barton Pyrford
Woking
Surrey
GU22 8NH
Secretary NameMrs Susan Joan Gay
NationalityBritish
StatusClosed
Appointed30 April 1992(41 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressSpinney Rise
Hayes Barton Pyrford
Woking
Surrey
GU22 8NH
Director NameMrs Susan Joan Gay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(44 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 11 January 2005)
RoleSchool Secretary
Correspondence AddressSpinney Rise
Hayes Barton Pyrford
Woking
Surrey
GU22 8NH
Director NameMrs Teresa Lois Campbell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(41 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 24 February 1992)
RoleHousewife
Correspondence AddressWaters Edge
Lodden Drive
Wargrave
Berks
Rg10
Director NameMrs Gladys Margaret Gay
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(41 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1995)
RoleRetired
Correspondence Address29 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HL

Location

Registered AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,627
Cash£264
Current Liabilities£8,047

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
26 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 April 2002Return made up to 30/04/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 April 1999Return made up to 30/04/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 May 1997Return made up to 30/04/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
16 April 1996Return made up to 30/04/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 30 November 1995 (5 pages)
25 May 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 25/05/95
(4 pages)
16 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 May 1995Director resigned;new director appointed (2 pages)