Company NameJ.H.Woodman Limited
Company StatusDissolved
Company Number00678342
CategoryPrivate Limited Company
Incorporation Date20 December 1960(63 years, 4 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBernard Derek Shaw
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(30 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address2 Oriole Close
Abbots Langley
Hertfordshire
WD5 0GH
Secretary NameRussell Derek Shaw
NationalityBritish
StatusClosed
Appointed29 July 1994(33 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence Address45 Puddingstone Drive
St. Albans
Hertfordshire
AL4 0GX
Director NameEileen Winifred Shaw
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address5 Highclere Drive
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BT
Secretary NameEileen Winifred Shaw
NationalityBritish
StatusResigned
Appointed25 March 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address5 Highclere Drive
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BT

Location

Registered AddressImperial Works
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Financials

Year2014
Net Worth£280,906
Cash£253,746
Current Liabilities£18,383

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2000Director's particulars changed (1 page)
30 December 1999Particulars of mortgage/charge (5 pages)
6 December 1999Registered office changed on 06/12/99 from: 26 vale road bushey watford herts WD2 2HE (1 page)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 April 1999Return made up to 25/03/99; no change of members (4 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 April 1998Return made up to 25/03/98; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 April 1997Return made up to 25/03/97; no change of members (4 pages)
16 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 March 1996Return made up to 25/03/96; full list of members (6 pages)
11 April 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
30 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
24 March 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)